PARADIGM FINANCIAL CONSULTANTS LTD

07783395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07783395
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

PARADIGM FINANCIAL CONSULTANTS LTD is an active private limited company with number 07783395. It was incorporated 12 years, 7 months, 24 days ago, on 22 September 2011. The company address is 07783395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 27 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary-Louise Macaulay

Termination date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Louise Cointre

Appointment date: 2023-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary-Louise Macaulay

Cessation date: 2023-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 07783395 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-12-13

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2020-05-11

Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary-Louise Macaulay

Notification date: 2016-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mary-Louise Macaulay

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Rose

Termination date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 09 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mary-Louise Macaulay

Appointment date: 2013-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: Ian Daniel Saunders

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twyford bridge marine LIMITED\certificate issued on 20/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

Change date: 2016-01-19

Old address: Twyford Bridge Marina Hampstead Lane Yalding Maidstone Kent ME18 6HG

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-10

Officer name: Mr Stuart Rose

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zanzibar business solutions LTD\certificate issued on 13/05/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP

Change date: 2015-05-12

New address: Twyford Bridge Marina Hampstead Lane Yalding Maidstone Kent ME18 6HG

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Dawn Tagney

Termination date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Daniel Saunders

Appointment date: 2015-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zanzibar engineering solutions LTD\certificate issued on 03/10/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: 55 Calverley Road Tunbridge Wells Kent TN1 2TU United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Tagney

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Dawn Tagney

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelly Taylor

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lawrence Tagney

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.L. HOLLAND LTD

WELSH BRIDGE,SHREWSBURY,SY3 8LG

Number:08061525
Status:ACTIVE
Category:Private Limited Company

AU BIDCO 2 LIMITED

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:10290488
Status:ACTIVE
Category:Private Limited Company
Number:01661927
Status:ACTIVE
Category:Private Limited Company

KINETIC COMPLEMENTARY THERAPY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11318634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIQUICO 1 LIMITED

BULMAN HOUSE,GOSFORTH,NE3 3LS

Number:01266346
Status:LIQUIDATION
Category:Private Limited Company

SWAN HUNTER (TYNESIDE) LIMITED

8 HIGH STREET,YARM,TS15 9AE

Number:03083461
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source