PARADIGM FINANCIAL CONSULTANTS LTD
Company number 07783395
- Company Overview for PARADIGM FINANCIAL CONSULTANTS LTD (07783395)
- Filing history for PARADIGM FINANCIAL CONSULTANTS LTD (07783395)
- People for PARADIGM FINANCIAL CONSULTANTS LTD (07783395)
- More for PARADIGM FINANCIAL CONSULTANTS LTD (07783395)
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
|
|
07 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
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
|
|
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
|
|
13 May 2015 | CERTNM |
Company name changed zanzibar business solutions LTD\certificate issued on 13/05/15
|
|
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
|
|
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
|