PARADIGM SHIFT PUBLISHING LTD
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
17/11/2317 November 2023 | Application to strike the company off the register |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/05/2310 May 2023 | Director's details changed for Ms Claire Margaret Williams on 2023-04-25 |
10/05/2310 May 2023 | Change of details for Ms Claire Williams as a person with significant control on 2023-04-25 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Director's details changed for Ms Claire Margaret Williams on 2023-02-24 |
24/02/2324 February 2023 | Change of details for Ms Claire Williams as a person with significant control on 2021-11-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
24/11/2224 November 2022 | Registered office address changed from 20 Hale Place, Farnham, Surrey Hale Place Farnham GU9 9BJ England to Cbs House, Legion Court Ewhurst Road Cranleigh GU6 7HX on 2022-11-24 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
09/02/229 February 2022 | Registered office address changed from 13 13 Willow Drive Normandy Guildford GU3 2EJ England to 20 Hale Place, Farnham, Surrey Hale Place Farnham GU9 9BJ on 2022-02-09 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 13 WILLOW DRIVE NORMANDY GUILDFORD GU3 2EJ ENGLAND |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
05/04/195 April 2019 | APPOINTMENT TERMINATED, SECRETARY ANTHONY OVER |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 2 ST DAVID'S CLOSE ODIHAM HAMPSHIRE RG29 1PD |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
19/10/1719 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/11/1317 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARGARET WILLIAMS / 01/03/2010 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WILLIAMS / 01/03/2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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