Advanced company searchLink opens in new window

PARAGON HDX LIMITED

Company number 03031787

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
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
  • GBP 100
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
23 Dec 2013 CH01 Director's details changed for Leonard Noel Robinson on 1 April 2013