PARADIGM PROJECTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Change of details for Mrs Caroline Rachel Fiennes as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mrs Caroline Rachel Fiennes on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr John Edward Fiennes on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Mr John Edward Fiennes as a person with significant control on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM SANNERVILLE CHASE EXMINSTER EXETER EX6 8AT ENGLAND

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE RACHEL FIENNES / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FIENNES / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RACHEL FIENNES / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD FIENNES / 19/11/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM COOLIBAH HOUSE POLHORMAN LANE MULLION HELSTON CORNWALL TR12 7JD

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MS CAROLINE RACHEL FIENNES

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED JOHN EDWARD FIENNES

View Document

18/01/1218 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 67 HIGH STREET CHOBHAM WOKING SURREY GU24 8AF UNITED KINGDOM

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY BLAKLEY

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company