- Company Overview for PARADISE ROW LTD (09722282)
- Filing history for PARADISE ROW LTD (09722282)
- People for PARADISE ROW LTD (09722282)
- More for PARADISE ROW LTD (09722282)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2019
|
|
28 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Aug 2020 | AP01 | Appointment of Mr Nicholas Diamond-Krendel as a director on 20 August 2020 | |
19 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mrs Nika Diamond-Krendal as a person with significant control on 23 September 2017 | |
29 Oct 2019 | CH01 | Director's details changed for Mrs Nika Diamond-Krendel on 29 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Grove House, 2nd Floor 774 - 780 Wilmslow Road Ddisbury Manchester M20 2DR England to Unit 16 7 Wenlock Road London N1 7SL on 29 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Miss Nika Seyed-Mokhtassi as a person with significant control on 23 September 2017 | |
18 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
12 Sep 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
12 Sep 2018 | CH01 | Director's details changed for Miss Nika Seyed-Mokhtassi on 23 September 2017 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from 12 Pavan Court 114-116 Sceptre Rd Bethnal Green London E2 0JS United Kingdom to Grove House, 2nd Floor 774 - 780 Wilmslow Road Ddisbury Manchester M20 2DR on 19 August 2016 |