- Company Overview for PARAGON LEGAL SERVICES LIMITED (03885732)
- Filing history for PARAGON LEGAL SERVICES LIMITED (03885732)
- People for PARAGON LEGAL SERVICES LIMITED (03885732)
- Registers for PARAGON LEGAL SERVICES LIMITED (03885732)
- More for PARAGON LEGAL SERVICES LIMITED (03885732)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 5 April 2024 | |
04 Dec 2024 | AD03 | Register(s) moved to registered inspection location 1 Fitzwilliam Road Colchester CO3 3RZ | |
03 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
03 Dec 2024 | AD02 | Register inspection address has been changed to 1 Fitzwilliam Road Colchester CO3 3RZ | |
21 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
28 Nov 2023 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Electra House 1a Gilberd Road Colchester Essex CO2 7LR on 28 November 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Richard Herbert Aster Maurice Cook on 3 March 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mr Richard Herbert Aster Maurice Cook as a person with significant control on 3 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
24 Nov 2020 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 24 November 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Richard Herbert Aster Maurice Cook on 12 August 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Richard Herbert Aster Maurice Cook as a person with significant control on 12 August 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 |