NEW PARADIGM SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04806205 |
Category | Private Limited Company |
Incorporated | 20 Jun 2003 |
Age | 20 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NEW PARADIGM SOLUTIONS LIMITED is an active private limited company with number 04806205. It was incorporated 20 years, 11 months, 10 days ago, on 20 June 2003. The company address is 11 Church Street, Kingsbridge, TQ7 1BT, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: 11 Church Street Kingsbridge TQ7 1BT
Change date: 2022-10-13
Old address: 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT United Kingdom
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-15
New address: 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT
Old address: Newquay House Embankment Road Kingsbridge Devon TQ7 1JZ
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheila Reynolds
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Dr. David Malcolm Brohn
Documents
Change to a person with significant control
Date: 19 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mr David Brohn
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheila Reynolds
Change date: 2019-09-16
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Brohn
Change date: 2019-09-16
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-16
Officer name: Dr. David Malcolm Brohn
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David Brohn
Change date: 2019-05-29
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Mr David Brohn
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Capital allotment shares
Date: 22 Mar 2019
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-29
Officer name: Mrs Sheila Reynolds
Documents
Confirmation statement with no updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Old address: 1 Victoria Place the Promenade Kingsbridge Devon TQ7 1JG United Kingdom
Change date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Dr David Brohn
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary howard davis
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 28/02/2008 from the old baptist chapel new street painswick gloucestershire GL6 6XH
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 15/08/05 from: brook house hampton hill avening tetbury gloucestershire GL8 8NS
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 23/09/04 from: palace chambers 38-39 london road stroud gloucestershire GL5 2AJ
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Some Companies
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11100863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DELTA PLACE,CHELTENHAM,GL53 7TH
Number: | 08811059 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY
Number: | 11260938 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11538858 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAWBERRY BANK LIQUEURS LIMITED
WOOD YEAT,KENDAL,LA8 8HX
Number: | 04451797 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERAVANCE BIOPHARMA UK LIMITED
12 NEW FETTER LANE,LONDON,EC4A 1JP
Number: | 05509730 |
Status: | ACTIVE |
Category: | Private Limited Company |