Advanced company searchLink opens in new window

PARADIGM REINSTATEMENTS LTD

Company number SC446640

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)
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
03 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 May 2021 MR04 Satisfaction of charge SC4466400001 in full
10 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
09 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
05 Apr 2019 CS01 Confirmation statement made on 27 April 2018 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
27 Apr 2018 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 9 Glasgow Road Paisley PA1 3QS on 27 April 2018
06 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,400
01 Jun 2017 SH08 Change of share class name or designation
01 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Prohibiting directors from voting suspensions 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 3,000
23 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to capitalise the sum of £2700 being part of undistributed profits of the company standing to the credit of the p&l to appropriate such sum to holders of shares of £1 each in capital of company 23/08/2016
23 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Prohibiting directors from voting counting towards quorum of meeting relation to resolution which interest may conflict with interests of company suspended as they may apply to meeting of the board of directors take place 23/08/16 23/08/2016
20 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016