Advanced company searchLink opens in new window

PARADIGM (SHEFFIELD BSF) LIMITED

Company number 06084831

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)
13 Aug 2018 AA Full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
08 Aug 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017
19 Jul 2017 PSC05 Change of details for Paradigm (Sheffield Bsf) Holdings Limited as a person with significant control on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 19 July 2017
18 Apr 2017 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
09 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12,500
16 Oct 2015 AA Full accounts made up to 31 March 2015
15 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 15 April 2015
09 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
16 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12,500
23 Sep 2014 TM01 Termination of appointment of Gerard Eugene Hanson as a director on 19 September 2014
16 Sep 2014 AA Full accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 12,500
11 Feb 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
03 Feb 2014 TM01 Termination of appointment of Andrew Percival as a director
03 Feb 2014 TM01 Termination of appointment of William Snow as a director
20 Dec 2013 TM01 Termination of appointment of Timothy Riley as a director
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap 13/07/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2013 AD01 Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013
20 Sep 2013 AA Full accounts made up to 31 March 2013
03 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013