- Company Overview for PARAGON HDX LIMITED (03031787)
- Filing history for PARAGON HDX LIMITED (03031787)
- People for PARAGON HDX LIMITED (03031787)
- Charges for PARAGON HDX LIMITED (03031787)
- More for PARAGON HDX LIMITED (03031787)
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) |
---|---|---|---|
11 Mar 2020 | TM02 | Termination of appointment of Graham Mark Cooper as a secretary on 11 March 2020 | |
11 Mar 2020 | AP03 | Appointment of Hellen Maria Stein as a secretary on 11 March 2020 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
27 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
01 Dec 2015 | CH01 | Director's details changed for Mr Howard Glyn Royles on 10 November 2015 | |
06 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr Howard Glyn Royles as a director on 8 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr William Basdell Salter as a director on 8 January 2015 | |
29 Jan 2015 | AP03 | Appointment of Graham Mark Cooper as a secretary on 8 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Graham Mark Cooper as a director on 8 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Leonard Noel Robinson as a secretary on 8 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Leonard Noel Robinson as a director on 8 January 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
23 Dec 2013 | CH01 | Director's details changed for Leonard Noel Robinson on 1 April 2013 |