Advanced company searchLink opens in new window

PAROGON CONTRACTS LIMITED

Company number 04867331

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 Jan 2025 TM01 Termination of appointment of Erwin Michael Vinall as a director on 31 December 2024
25 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
19 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
23 May 2023 MR04 Satisfaction of charge 048673310001 in full
09 May 2023 CC04 Statement of company's objects
21 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
11 Apr 2023 MR04 Satisfaction of charge 048673310002 in full
01 Feb 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 110.86
18 May 2022 MR01 Registration of charge 048673310002, created on 18 May 2022
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Nov 2021 PSC07 Cessation of Victor Thomas Flynn as a person with significant control on 8 September 2021
17 Nov 2021 PSC02 Notification of Glenq Trustees Limited as a person with significant control on 8 September 2021
17 Nov 2021 PSC07 Cessation of Neil Andrew Stuart as a person with significant control on 8 September 2021
17 Nov 2021 PSC07 Cessation of Deborah Heath-Flynn as a person with significant control on 8 September 2021
17 Nov 2021 PSC07 Cessation of Catherine Stuart as a person with significant control on 8 September 2021
06 Sep 2021 SH02 Sub-division of shares on 11 August 2021
06 Sep 2021 SH06 Cancellation of shares. Statement of capital on 11 August 2021
  • GBP 100
06 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub division/ share for share exchnage agreement/exchange of shares 11/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 SH03 Purchase of own shares.
11 Aug 2021 AP01 Appointment of Mr Erwin Michael Vinall as a director on 11 August 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates