PARADIGM REINSTATEMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM SUMMIT HOUSE 4 - 5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 ADOPT ARTICLES 31/03/2017

View Document

01/06/171 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 3400

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTORS AUTHORISED TO CAPITALISE THE SUM OF £2700 BEING PART OF UNDISTRIBUTED PROFITS OF THE COMPANY STANDING TO THE CREDIT OF THE P&L TO APPROPRIATE SUCH SUM TO HOLDERS OF SHARES OF £1 EACH IN CAPITAL OF COMPANY 23/08/2016

View Document

23/02/1723 February 2017 PROHIBITING DIRECTORS FROM VOTING COUNTING TOWARDS QUORUM OF MEETING RELATION TO RESOLUTION WHICH INTEREST MAY CONFLICT WITH INTERESTS OF COMPANY SUSPENDED AS THEY MAY APPLY TO MEETING OF THE BOARD OF DIRECTORS TAKE PLACE 23/08/16 23/08/2016

View Document

23/02/1723 February 2017 23/08/16 STATEMENT OF CAPITAL GBP 3000

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 68 MEADOWFIELD TERRACE EDINBURGH EH8 7NU

View Document

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 200

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4466400001

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/09/1428 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS MACDONALD / 03/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUNT / 03/04/2014

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM UNIT 22 STEWARTFIELD 22 STEWARTFIELD EDINBURGH EH6 5RQ SCOTLAND

View Document

08/12/138 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/12/132 December 2013 PREVSHO FROM 30/04/2014 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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