Advanced company searchLink opens in new window

PARADISE ROW LTD

Company number 09722282

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)
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
  • GBP 50,100
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