- Company Overview for PARADOX DESIGN AND COFFEE LIMITED (10892324)
- Filing history for PARADOX DESIGN AND COFFEE LIMITED (10892324)
- People for PARADOX DESIGN AND COFFEE LIMITED (10892324)
- More for PARADOX DESIGN AND COFFEE LIMITED (10892324)
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) |
---|---|---|---|
16 Jul 2025 | CS01 | Confirmation statement made on 11 July 2025 with no updates | |
16 Jul 2025 | CH01 | Director's details changed for Miss Katherine Miskulin on 10 July 2025 | |
16 Jul 2025 | CH01 | Director's details changed for Mr Souhil Zain Kara-Bernou on 10 July 2025 | |
16 Jul 2025 | CH01 | Director's details changed for Miss Katherine Miskulin on 10 July 2025 | |
16 Jul 2025 | PSC04 | Change of details for Miss Katherine Miskulin as a person with significant control on 10 July 2025 | |
16 Jul 2025 | CH01 | Director's details changed for Mr Souhil Zain Kara-Bernou on 10 July 2025 | |
17 Mar 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
21 Jan 2025 | PSC01 | Notification of Katherine Miskulin as a person with significant control on 21 January 2025 | |
21 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 21 January 2025 | |
12 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
12 Aug 2021 | AD01 | Registered office address changed from , 9 Halliday House Christian Street, London, E1 1PA, England to Netil House 1 Westgate Street London E8 3RL on 12 August 2021 | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
23 Jul 2019 | AP01 | Appointment of Mr Souhil Zain Kara-Bernou as a director on 23 July 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
06 Aug 2018 | AD01 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Netil House 1 Westgate Street London E8 3RL on 6 August 2018 |