PARADISE RECRUITMENT LIMITED

3rd Floor, Lawford House 3rd Floor, Lawford House, London, N3 1QA, England
StatusACTIVE
Company No.09176576
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

PARADISE RECRUITMENT LIMITED is an active private limited company with number 09176576. It was incorporated 9 years, 9 months, 8 days ago, on 14 August 2014. The company address is 3rd Floor, Lawford House 3rd Floor, Lawford House, London, N3 1QA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

New address: 3rd Floor, Lawford House Albert Place London N3 1QA

Change date: 2023-07-17

Old address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 15 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091765760001

Charge creation date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Elton Church

Change date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU

Old address: 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/08/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Church

Change date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Church

Change date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Old address: Churchill House 120 Bunns Lane London NW7 2AH

Change date: 2015-09-01

New address: 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: 23 Hornbeams Bricket Wood St. Albans Hertfordshire AL2 3SP United Kingdom

Change date: 2015-06-19

New address: Churchill House 120 Bunns Lane London NW7 2AH

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISLAMIC BOOK CENTRE LIMITED

123 HALLIWELL ROAD,LANCASHIRE,BL1 3NF

Number:04972406
Status:ACTIVE
Category:Private Limited Company

KIRKOSWALD PARK LIMITED

UNIT 1,KILMARNOCK,KA1 5LA

Number:SC469068
Status:ACTIVE
Category:Private Limited Company

LITTLEGATE PROPERTIES LIMITED

ST GERARDS LINDUM CRESCENT,BRIGG,DN20 8AG

Number:03670456
Status:ACTIVE
Category:Private Limited Company

MK FREEHOLD INVESTMENTS LIMITED

3 GRIFFITHS CLOSE,BUSHEY,WD23 3EY

Number:09867872
Status:ACTIVE
Category:Private Limited Company

MODULE8 LTD

20 WINDMILL DRIVE,CREWE,CW3 0BE

Number:07386306
Status:ACTIVE
Category:Private Limited Company

PRETE ROSSO LTD

3RD FLOOR,LONDON,W1U 6UE

Number:08859380
Status:ACTIVE
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