Advanced company searchLink opens in new window

PARADIGM GEOPHYSICAL (U.K.) LIMITED

Company number 02831267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2014 AP01 Appointment of Mr. Samuel Jason Brownlee as a director on 6 August 2014
08 Aug 2014 TM01 Termination of appointment of Jonathan Keller as a director on 6 August 2014
13 Dec 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2,336,021
05 Nov 2012 AA Full accounts made up to 31 December 2011
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
23 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into financing documents 27/07/2012
20 Aug 2012 MG01 Duplicate mortgage certificatecharge no:7
20 Aug 2012 MG01 Duplicate mortgage certificatecharge no:6
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
09 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
24 Jul 2012 SH20 Statement by directors
24 Jul 2012 CAP-SS Solvency statement dated 23/07/12
24 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Profit and loss account credited 23/07/2012
24 Jul 2012 SH19 Statement of capital on 24 July 2012
  • GBP 1,760,021
29 Mar 2012 AP01 Appointment of Cherieke Suzette Zunder as a director
29 Mar 2012 TM01 Termination of appointment of Nicola Shaw as a director
29 Mar 2012 TM02 Termination of appointment of Nicola Shaw as a secretary
19 Oct 2011 AD01 Registered office address changed from Chobham House Christchurch Way Woking Surrey GU21 6JG Uk on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Arnaud Laurent on 9 July 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
18 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders