PARADIGM COMMUNICATIONS LIMITED

07211813
85 STRAND 5TH FLOOR LONDON WC2R 0DW

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