Advanced company searchLink opens in new window

PARADPO LTD

Company number 11520163

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
06 Jul 2023 PSC02 Notification of Neil Topping Limited as a person with significant control on 3 July 2023
06 Jul 2023 PSC07 Cessation of Neil Topping as a person with significant control on 3 July 2023
06 Jul 2023 TM01 Termination of appointment of Clifford Barton as a director on 3 July 2023
06 Jul 2023 PSC07 Cessation of Clifford Frank Barton as a person with significant control on 3 July 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
02 Dec 2022 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
27 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Apr 2022 PSC01 Notification of Neil Topping as a person with significant control on 16 August 2018
08 Apr 2022 PSC01 Notification of Clifford Barton as a person with significant control on 16 August 2018
08 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 8 April 2022
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
26 Aug 2020 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 41 Rosamond Road Bedford MK40 3UG on 26 August 2020
15 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
06 Sep 2018 AD01 Registered office address changed from Minshull House Churchgate Stockport SK1 1YG United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 6 September 2018
16 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted