Download leads from Nexok and grow your business. Find out more

Paradigm (GB) Limited

Documents

Total Documents93
Total Pages338

Filing History

23 October 2023Change of details for Mr Mohammad Maqsood Sheikh as a person with significant control on 19 October 2023
23 October 2023Change of details for Mr Mohammad Maqsood Sheikh as a person with significant control on 19 October 2023
23 October 2023Unaudited abridged accounts made up to 31 October 2022
19 October 2023Confirmation statement made on 19 October 2023 with updates
19 October 2023Notification of Idris Mohammad Sheikh as a person with significant control on 19 October 2023
19 October 2023Notification of Mohammad Nafees Sheikh as a person with significant control on 19 October 2023
19 October 2023Change of details for Mr Mohammad Maqsood Sheikh as a person with significant control on 19 October 2023
19 October 2023Notification of Mohammad Owais Sheikh as a person with significant control on 19 October 2023
22 February 2023Confirmation statement made on 9 January 2023 with no updates
28 July 2022Unaudited abridged accounts made up to 31 October 2021
20 June 2022Secretary's details changed for Mrs Saleem Jan Sheikh on 20 June 2022
20 June 2022Change of details for Mr Mohammad Maqsood Sheikh as a person with significant control on 20 June 2022
20 June 2022Registered office address changed from 106 Dollis Hill Lane London NW2 6JA to 299a Bethnal Green Road London E2 6AH on 20 June 2022
20 June 2022Director's details changed for Mr Mohammad Maqsood Sheikh on 20 June 2022
16 March 2022Confirmation statement made on 9 January 2022 with no updates
30 July 2021Unaudited abridged accounts made up to 31 October 2020
27 January 2021Confirmation statement made on 9 January 2021 with no updates
25 September 2020Unaudited abridged accounts made up to 31 October 2019
27 January 2020Confirmation statement made on 9 January 2020 with no updates
31 July 2019Unaudited abridged accounts made up to 31 October 2018
9 January 2019Confirmation statement made on 9 January 2019 with updates
21 November 2018Confirmation statement made on 23 October 2018 with no updates
25 July 2018Unaudited abridged accounts made up to 31 October 2017
6 November 2017Confirmation statement made on 23 October 2017 with no updates
6 November 2017Confirmation statement made on 23 October 2017 with no updates
12 June 2017Total exemption small company accounts made up to 31 October 2016
12 June 2017Total exemption small company accounts made up to 31 October 2016
8 November 2016Confirmation statement made on 23 October 2016 with updates
8 November 2016Confirmation statement made on 23 October 2016 with updates
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
29 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
30 July 2015Total exemption small company accounts made up to 31 October 2014
30 July 2015Total exemption small company accounts made up to 31 October 2014
7 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
7 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
30 July 2014Total exemption small company accounts made up to 31 October 2013
30 July 2014Total exemption small company accounts made up to 31 October 2013
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 July 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012
31 July 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012
22 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013
22 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 November 2012Particulars of a mortgage or charge / charge no: 4
13 November 2012Particulars of a mortgage or charge / charge no: 4
13 November 2012Particulars of a mortgage or charge / charge no: 5
13 November 2012Particulars of a mortgage or charge / charge no: 5
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders
2 August 2012Particulars of a mortgage or charge / charge no: 3
2 August 2012Particulars of a mortgage or charge / charge no: 3
18 July 2012Total exemption small company accounts made up to 31 October 2011
18 July 2012Total exemption small company accounts made up to 31 October 2011
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
31 July 2011Total exemption small company accounts made up to 31 October 2010
31 July 2011Total exemption small company accounts made up to 31 October 2010
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
19 July 2010Accounts for a dormant company made up to 31 October 2009
19 July 2010Accounts for a dormant company made up to 31 October 2009
21 April 2010Particulars of a mortgage or charge / charge no: 2
21 April 2010Particulars of a mortgage or charge / charge no: 2
10 April 2010Particulars of a mortgage or charge / charge no: 1
10 April 2010Particulars of a mortgage or charge / charge no: 1
17 November 2009Secretary's details changed for Saleem Jan Sheikh on 1 October 2009
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
17 November 2009Secretary's details changed for Saleem Jan Sheikh on 1 October 2009
17 November 2009Director's details changed for Mohammad Maqsood Sheikh on 1 October 2009
17 November 2009Director's details changed for Mohammad Maqsood Sheikh on 1 October 2009
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
17 November 2009Secretary's details changed for Saleem Jan Sheikh on 1 October 2009
17 November 2009Director's details changed for Mohammad Maqsood Sheikh on 1 October 2009
10 December 2008Ad 23/10/08\gbp si 99@1=99\gbp ic 1/100\
10 December 2008Ad 23/10/08\gbp si 99@1=99\gbp ic 1/100\
2 December 2008Registered office changed on 02/12/2008 from 141 franciscan rd london SW17 8DS
2 December 2008Secretary appointed saleem jan sheikh
2 December 2008Director appointed mohammad maqsood sheikh
2 December 2008Director appointed mohammad maqsood sheikh
2 December 2008Secretary appointed saleem jan sheikh
2 December 2008Registered office changed on 02/12/2008 from 141 franciscan rd london SW17 8DS
24 October 2008Appointment terminated director yomtov jacobs
24 October 2008Appointment terminated director yomtov jacobs
23 October 2008Incorporation
23 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing