PUB PARADOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

08/03/258 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

27/09/2427 September 2024 Appointment of Maria Hope Marsden as a director on 2024-09-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

16/08/2016 August 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUB PARADOX HOLDINGS LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM ROSLYNS ACCOUNTANTS 99 PARKWAY AVENUE SHEFFIELD S9 4WG

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112853760001

View Document

23/12/1923 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARSDEN

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARY MARSDEN / 02/09/2019

View Document

20/09/1920 September 2019 CESSATION OF JOSEF ALLIGIN MARSDEN AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEF MARSDEN

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY JOSEF MARSDEN

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS DIANE MARY MARSDEN

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM THE PRINCE OF WALES 118 ALCESTER ROAD MOSELEY BIRMINGHAM B13 8EE UNITED KINGDOM

View Document

03/04/183 April 2018 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