Advanced company searchLink opens in new window

PARADIME LABS LTD

Company number 12342825

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)
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CH01 Director's details changed for Mr Kaustav Mitra on 22 March 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
04 Jul 2022 PSC08 Notification of a person with significant control statement
04 Jul 2022 PSC07 Cessation of Kaustav Mitra as a person with significant control on 19 January 2021
04 Jul 2022 PSC07 Cessation of Fabio Di Leta as a person with significant control on 19 January 2021
21 Jun 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 20 November 2020
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
14 Jul 2021 PSC04 Change of details for Fabio Di Leta as a person with significant control on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Fabio Di Leta on 14 July 2021
26 Nov 2020 SH02 Sub-division of shares on 27 October 2020
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 27/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 AD01 Registered office address changed from Flat 60 Park Heights 25 Robsart Street London SW9 0FA England to 9th Floor 107 Cheapside London EC2V 6DN on 23 November 2020
23 Nov 2020 AP04 Appointment of Ohs Secretaries Limited as a secretary on 20 November 2020
04 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
04 Jul 2020 PSC07 Cessation of Alessandro Albert Garcia Verdejo as a person with significant control on 4 July 2020
11 May 2020 PSC04 Change of details for Alex Garcia as a person with significant control on 9 May 2020
09 May 2020 TM01 Termination of appointment of Alex Garcia as a director on 9 May 2020
02 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-02
  • GBP 3
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 13/01/2023 under section 1088 of the Companies Act 2006