- Company Overview for PARADIME LABS LTD (12342825)
- Filing history for PARADIME LABS LTD (12342825)
- People for PARADIME LABS LTD (12342825)
- More for PARADIME LABS LTD (12342825)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Kaustav Mitra on 22 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
04 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2022 | PSC07 | Cessation of Kaustav Mitra as a person with significant control on 19 January 2021 | |
04 Jul 2022 | PSC07 | Cessation of Fabio Di Leta as a person with significant control on 19 January 2021 | |
21 Jun 2022 | CH04 | Secretary's details changed for Ohs Secretaries Limited on 20 November 2020 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
14 Jul 2021 | PSC04 | Change of details for Fabio Di Leta as a person with significant control on 14 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Fabio Di Leta on 14 July 2021 | |
26 Nov 2020 | SH02 | Sub-division of shares on 27 October 2020 | |
25 Nov 2020 | MA | Memorandum and Articles of Association | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | AD01 | Registered office address changed from Flat 60 Park Heights 25 Robsart Street London SW9 0FA England to 9th Floor 107 Cheapside London EC2V 6DN on 23 November 2020 | |
23 Nov 2020 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 20 November 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
04 Jul 2020 | PSC07 | Cessation of Alessandro Albert Garcia Verdejo as a person with significant control on 4 July 2020 | |
11 May 2020 | PSC04 | Change of details for Alex Garcia as a person with significant control on 9 May 2020 | |
09 May 2020 | TM01 | Termination of appointment of Alex Garcia as a director on 9 May 2020 | |
02 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-02
|