PARADIGM COMMUNICATIONS LIMITED

07211813
85 STRAND 5TH FLOOR LONDON WC2R 0DW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
08 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2018 officers Change of particulars for director (Mr Patrick Resk) 2 Buy now
16 Feb 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2017 accounts Annual Accounts 14 Buy now
13 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 58 Buy now
13 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
13 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Dec 2016 accounts Annual Accounts 19 Buy now
13 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 47 Buy now
13 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 4 Buy now
13 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 2 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Peter Douglas Trueman) 2 Buy now
10 Oct 2016 officers Change of particulars for secretary (Sally-Ann Bray) 1 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
01 Mar 2016 resolution Resolution 2 Buy now
26 Jan 2016 officers Termination of appointment of director (Sally Naomi Fiona Ward) 1 Buy now
10 Dec 2015 accounts Annual Accounts 15 Buy now
10 Dec 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 48 Buy now
10 Dec 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 2 Buy now
10 Dec 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
19 Mar 2015 annual-return Annual Return 7 Buy now
16 Oct 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 2 Buy now
16 Oct 2014 accounts Annual Accounts 14 Buy now
16 Oct 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 41 Buy now
16 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
28 Apr 2014 officers Appointment of director (Mr Patrick Resk) 2 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
03 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2013 annual-return Annual Return 6 Buy now
28 Mar 2013 officers Termination of appointment of director (Richard Silverstein) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Jeffrey Goodby) 1 Buy now
28 Mar 2013 officers Appointment of director (Mrs Sally Naomi Fiona Ward) 2 Buy now
29 Jan 2013 accounts Annual Accounts 3 Buy now
05 Apr 2012 accounts Annual Accounts 3 Buy now
03 Apr 2012 annual-return Annual Return 7 Buy now
03 Apr 2012 officers Termination of appointment of director (Kevin Comerford) 1 Buy now
01 Apr 2011 annual-return Annual Return 8 Buy now
18 Jan 2011 accounts Annual Accounts 3 Buy now
22 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Apr 2010 incorporation Incorporation Company 29 Buy now