Advanced company searchLink opens in new window

PARAGON PROJECTION LIMITED

Company number 02009132

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)
08 Oct 2024 AA Audited abridged accounts made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
18 May 2023 TM01 Termination of appointment of David Joseph Walker as a director on 3 May 2023
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 850,000
28 Sep 2022 AP01 Appointment of Mr David Joseph Walker as a director on 28 September 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 PSC07 Cessation of Anthony Joseph Smith as a person with significant control on 1 June 2016
22 Jul 2022 PSC02 Notification of Radmore Management Limited as a person with significant control on 1 June 2016
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
03 Feb 2022 CH03 Secretary's details changed for Mr Anthony Joseph Smith on 3 February 2022
27 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr Anthony Joseph Smith on 9 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Anthony Joseph Smith on 9 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Anthony Joseph Smith on 9 March 2021
17 Mar 2021 CH03 Secretary's details changed for Mr Anthony Joseph Smith on 9 March 2021
17 Mar 2021 PSC04 Change of details for Mr Anthony Joseph Smith as a person with significant control on 9 March 2021
30 Dec 2020 AA Audited abridged accounts made up to 31 December 2019
15 Jul 2020 CH01 Director's details changed for Mr Vincent Kenneth Owen on 15 July 2020
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
01 Jun 2020 AD01 Registered office address changed from The Winding House Cannock Chase Enterprise Centre Hednesford Cannock Staffs WS12 0QU to Unit 42 Trent Valley Trading Estate Station Road Rugeley WS15 2HQ on 1 June 2020
06 Apr 2020 CH01 Director's details changed for Mr Mark Davies on 1 April 2020
24 Sep 2019 AA Audited abridged accounts made up to 31 December 2018