Advanced company searchLink opens in new window

PADDLE.COM MARKET LIMITED

Company number 08172165

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)
26 Oct 2016 MR01 Registration of charge 081721650001, created on 24 October 2016
15 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1,354.78
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 August 2015
21 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,354.18

Statement of capital on 2015-12-08
  • GBP 1,354.18
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2015
19 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 AP01 Appointment of Mr Hugo Guy Sylvester Grimston as a director on 28 August 2014
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,354.18
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,354.18
22 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 1,190.48
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 113,334
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,000
25 Oct 2013 AP01 Appointment of Mr Mark Alan Pearson as a director
25 Oct 2013 TM01 Termination of appointment of Mark Pearson as a director
22 Oct 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
03 Sep 2012 SH08 Change of share class name or designation
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 800
03 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2012 AP01 Appointment of Christian Owens as a director
08 Aug 2012 NEWINC Incorporation