Advanced company searchLink opens in new window

PARADIGM CONSULTING (FARNHAM) LTD

Company number 08249043

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)
30 Aug 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
26 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Feb 2017 AD01 Registered office address changed from Unit 2 Highview Business Centre High Street Bordon Hampshire GU35 0AX to The Hopkiln Bury Court Bentley Farnham GU10 5LZ on 10 February 2017
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 215
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 215
21 May 2015 AD01 Registered office address changed from Red Lion House Bentley Farnham Surrey GU10 5HY to Unit 2 Highview Business Centre High Street Bordon Hampshire GU35 0AX on 21 May 2015
27 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 115
03 Nov 2014 AD01 Registered office address changed from 35 Water Lane Haven Banks Exeter Devon EX2 8BY to Red Lion House Bentley Farnham Surrey GU10 5HY on 3 November 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 115
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 115
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 100
25 Oct 2012 AP01 Appointment of Aimee Louise Phelan as a director
24 Oct 2012 AP01 Appointment of Christopher Paul Phelan as a director
24 Oct 2012 AP01 Appointment of Sarah Louise Phelan as a director
11 Oct 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
11 Oct 2012 NEWINC Incorporation