- Company Overview for PALADIN NSAS (09772287)
- Filing history for PALADIN NSAS (09772287)
- People for PALADIN NSAS (09772287)
- More for PALADIN NSAS (09772287)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2021 | TM01 | Termination of appointment of Zoe Lee Jones as a director on 26 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
06 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2020 | AD01 | Registered office address changed from C/O Bootstrap Enterprises 35 Railway Road Blackburn Lancashire BB1 1EZ England to The Emily Davison Centre St. James Court East Accrington BB5 0DW on 28 May 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
13 Nov 2018 | CH01 | Director's details changed for Miss Rachel Sylvia Horman on 31 October 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Ms Zoe Dronfield on 31 October 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Allan Aubeelack on 31 October 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to C/O Bootstrap Enterprises 35 Railway Road Blackburn Lancashire BB1 1EZ on 13 November 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Thomas Anthony John Cottew as a director on 25 November 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of Janet Anne Royall of Blaisdon as a director on 4 July 2017 | |
30 Jan 2018 | AP01 | Appointment of Thomas Anthony John Cottew as a director on 4 July 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of Shonagh Katla Dillon as a director on 24 September 2017 |