THE PARADOX FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-06-29

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

20/03/2420 March 2024 Previous accounting period extended from 2023-06-22 to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-06-29

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-06-23 to 2022-06-22

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2022-06-24 to 2022-06-23

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-26 to 2021-06-25

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

27/03/2027 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MS. MARGARET HELEN COHEN / 08/02/2018

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR SACHA HOWARD COHEN / 08/02/2018

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA HOWARD COHEN / 29/12/2018

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. MARGARET HELEN COHEN / 23/08/2017

View Document

23/08/1823 August 2018 PREVEXT FROM 29/12/2017 TO 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM THE WHITE HOUSE WATERSIDE SHENLEY HILL RADLETT HERTS WD7 7DY ENGLAND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON HARVEY

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR. ASTON HARVEY

View Document

04/05/174 May 2017 ARTICLES OF ASSOCIATION

View Document

04/05/174 May 2017 ARTICLES OF ASSOCIATION

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/03/1725 March 2017 REGISTERED OFFICE CHANGED ON 25/03/2017 FROM LANGLEY HOUSE PARK ROAD LONDON N2 8EY ENGLAND

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 273 RODING LANE NORTH WOODFORD GREEN ESSEX IG8 8LL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COHEN

View Document

12/10/1612 October 2016 ARTICLES OF ASSOCIATION

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

13/09/1613 September 2016 ALTER ARTICLES 20/08/2016

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056608740003

View Document

22/01/1622 January 2016 21/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056608740002

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056608740002

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 21/12/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 21/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 21/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SACHA HOWARD COHEN / 31/01/2012

View Document

31/01/1231 January 2012 21/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 21/12/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN COHEN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SACHA HOWARD COHEN / 21/12/2009

View Document

21/12/0921 December 2009 21/12/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 21/12/08

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 49 HIGH STREET WANSTEAD LONDON E11 2AA

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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