Advanced company searchLink opens in new window

PARADOGS LTD

Company number 03348191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from 191 Banister House 191 Banister House Homerton High Street London E9 6BW United Kingdom to 115 Clifden Road Clifden Road London E5 0LW on 28 April 2023
24 Apr 2023 AA Micro company accounts made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 30 April 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 May 2019 AD01 Registered office address changed from 46 Trowbridge Road 46 Trowbridge Road London Hackney E9 5LD United Kingdom to 191 Banister House 191 Banister House Homerton High Street London E9 6BW on 31 May 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from Unit C.04 5 Crown Close London E3 2JT to 46 Trowbridge Road 46 Trowbridge Road London Hackney E9 5LD on 8 March 2019
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Jul 2018 PSC01 Notification of Steven John Eastwood as a person with significant control on 30 June 2016
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Nov 2017 TM01 Termination of appointment of Catherine Peters as a director on 1 August 2017
17 Nov 2017 TM02 Termination of appointment of Catherine Peters as a secretary on 1 August 2017
16 Aug 2017 AD01 Registered office address changed from 1st Floor 17-25 Cremer Street London E2 8HD to Unit C.04 5 Crown Close London E3 2JT on 16 August 2017
16 Aug 2017 CH01 Director's details changed for Mr Steven John Eastwood on 1 July 2016
16 Aug 2017 AA Total exemption full accounts made up to 30 April 2016
16 Aug 2017 CS01 Confirmation statement made on 9 April 2017 with updates
16 Aug 2017 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2017-08-16
  • GBP 3