Advanced company searchLink opens in new window

PARADIGM FINANCIAL CONSULTANTS LTD

Company number 07783395

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)
06 Jul 2018 PSC01 Notification of Mary-Louise Macaulay as a person with significant control on 16 April 2016
26 Jun 2018 PSC01 Notification of Mary-Louise Macaulay as a person with significant control on 6 April 2016
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 AA Micro company accounts made up to 31 March 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
07 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 TM01 Termination of appointment of Stuart Rose as a director on 3 June 2016
07 Jun 2016 AP01 Appointment of Miss Mary-Louise Macaulay as a director on 9 June 2013
20 Jan 2016 TM01 Termination of appointment of Ian Daniel Saunders as a director on 20 January 2016
20 Jan 2016 CERTNM Company name changed twyford bridge marine LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
19 Jan 2016 AD01 Registered office address changed from Twyford Bridge Marina Hampstead Lane Yalding Maidstone Kent ME18 6HG to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 January 2016
19 Jan 2016 AP01 Appointment of Mr Stuart Rose as a director on 10 April 2013
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
13 May 2015 CERTNM Company name changed zanzibar business solutions LTD\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
12 May 2015 AD01 Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to Twyford Bridge Marina Hampstead Lane Yalding Maidstone Kent ME18 6HG on 12 May 2015
12 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
12 May 2015 TM01 Termination of appointment of Amanda Dawn Tagney as a director on 12 May 2015
12 May 2015 AP01 Appointment of Mr Ian Daniel Saunders as a director on 12 May 2015
25 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
23 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1