Advanced company searchLink opens in new window

PARADIGM CONSULTING (CLAIMS MANAGEMENT) LTD

Company number 08249050

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)
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
11 Nov 2022 CH01 Director's details changed for Mr Christopher Paul Phelan on 30 October 2022
11 Nov 2022 PSC04 Change of details for Mr Christopher Paul Phelan as a person with significant control on 30 October 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Sep 2021 CH01 Director's details changed for Mr Douglas James Phelan on 2 September 2021
02 Sep 2021 CH01 Director's details changed for Mr Christopher Paul Phelan on 2 September 2021
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Jul 2021 AP01 Appointment of Mr Nicholas John Orringe as a director on 21 July 2021
05 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
27 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
25 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
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
26 Nov 2015 CH01 Director's details changed for Christopher Paul Phelan on 1 November 2015
26 Nov 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 26 November 2015