Advanced company searchLink opens in new window

PARADOXX LTD

Company number NI643855

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)
16 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
05 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 12 February 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 12 February 2022
20 Sep 2023 OC S1096 Court Order to Rectify
09 Aug 2023 TM01 Termination of appointment of Hilary Tytler as a director on 1 August 2023
08 Aug 2023 AP01 Appointment of Mr Anthony Patrick Davey as a director on 1 August 2023
26 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 was registered 05/10/2023
14 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Apr 2022 ANNOTATION Rectified An SH01 was removed from the public register on the 20/09/2023 pursuant to court order.
18 Mar 2022 MR01 Registration of charge NI6438550003, created on 10 March 2022
25 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 was registered 29/09/2023
13 Dec 2021 TM01 Termination of appointment of Tom Tar Singh as a director on 19 October 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Sep 2021 MA Memorandum and Articles of Association
08 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2021 PSC02 Notification of The Conscious Beauty Group Ltd as a person with significant control on 1 September 2021
07 Sep 2021 PSC07 Cessation of Yolanda Cooper as a person with significant control on 1 September 2021
18 Jun 2021 MR01 Registration of charge NI6438550001, created on 18 June 2021
18 Jun 2021 MR01 Registration of charge NI6438550002, created on 18 June 2021
14 Jun 2021 AD01 Registered office address changed from 3rd Floor 1 Edward Street Belfast BT1 2LR Northern Ireland to River House 48-60 High Street Belfast BT1 2BE on 14 June 2021
25 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
24 Mar 2021 CH01 Director's details changed for Mrs Hilary Dart on 31 December 2020
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 324.9
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 293.4