Advanced company searchLink opens in new window

PARADIGM WILLS & LEGAL SERVICES LTD

Company number 10659389

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)
24 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 SH08 Change of share class name or designation
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
05 Mar 2021 AD01 Registered office address changed from 60 Charles Street 7th Floor Leicester LE1 1FB England to Studio 7 Phoenix Square 7 Burton Street Leicester Leicestershire LE1 1TB on 5 March 2021
14 Jan 2021 MR01 Registration of charge 106593890002, created on 7 January 2021
11 Jan 2021 MR01 Registration of charge 106593890001, created on 5 January 2021
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from 60 Charles Street 4th Floor Leicester LE1 1FB England to 60 Charles Street 7th Floor Leicester LE1 1FB on 11 February 2020
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 PSC01 Notification of Bhavin Gandhi as a person with significant control on 8 March 2017
19 Mar 2019 PSC04 Change of details for Mr Satwinder Singh Sidhu as a person with significant control on 19 March 2019
19 Mar 2019 CH01 Director's details changed for Mr Satwinder Singh Sidhu on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from 7 the Granary Newtown Grange Farm Business Park Desford Road Leicester LE9 9FL England to 60 Charles Street 4th Floor Leicester LE1 1FB on 19 March 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates