ALTERNATE PARADIGMS LIMITED

1a Redcliffe Mews, London, SW10 9JT, United Kingdom
StatusACTIVE
Company No.10844914
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

ALTERNATE PARADIGMS LIMITED is an active private limited company with number 10844914. It was incorporated 6 years, 11 months, 14 days ago, on 30 June 2017. The company address is 1a Redcliffe Mews, London, SW10 9JT, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 22 Apr 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Sebastian Edward Curtis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Maciej Sedlak

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Peter Edward Giblin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Jessie Balfour-Lynn

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Ms Nannette Balfour-Lynn

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mattijah Sedlak

Change date: 2018-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-04

Psc name: Sophie Monpeyssen

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nannette Balfour-Lynn

Cessation date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-09

Psc name: Sophie Monpeyssen

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nannette Balfour-Lynn

Notification date: 2017-08-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAN BAS DESIGN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09302896
Status:ACTIVE
Category:Private Limited Company

DEP CHASSIS ENGINEERING LIMITED

54 LANSDOWN GREEN,KIDDERMINSTER,DY11 6PY

Number:06142411
Status:ACTIVE
Category:Private Limited Company

EJH PRODUCTIONS LIMITED

7 BATTERSEA SQUARE,LONDON,SW11 3RA

Number:08561728
Status:ACTIVE
Category:Private Limited Company

LANTERNLIGHT PRODUCTIONS LTD

55 ISHAM ROAD,KETTERING,NN14 1EW

Number:11595909
Status:ACTIVE
Category:Private Limited Company

NG RESTAURANTS LIMITED

106 NEW KINGS ROAD,LONDON,SW6 4LY

Number:10947989
Status:ACTIVE
Category:Private Limited Company

SOUTER TRADING INTERNATIONAL LIMITED

TOWNENDS ACCOUNTANTS,GOOLE,DN14 5DX

Number:03149826
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