- Company Overview for PARAGO SOFTWARE LIMITED (07148896)
- Filing history for PARAGO SOFTWARE LIMITED (07148896)
- People for PARAGO SOFTWARE LIMITED (07148896)
- Insolvency for PARAGO SOFTWARE LIMITED (07148896)
- More for PARAGO SOFTWARE LIMITED (07148896)
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) |
---|---|---|---|
04 Dec 2020 | PSC07 | Cessation of Tim Roots as a person with significant control on 11 November 2020 | |
02 Dec 2020 | AP03 | Appointment of Mr Michael Stoddard as a secretary on 2 December 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Phillip David Rowland as a director on 11 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Wayne Andrew Story as a director on 11 November 2020 | |
24 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 May 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 February 2011
|
|
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 9 the Aquarium King Street Reading Berkshire RG1 2AN to 2nd Floor Greyfriars Gate 5-7 Greyfriars Road Reading Berkshire RG1 1NU on 17 December 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA United Kingdom on 8 January 2013 | |
07 Nov 2012 | AD01 | Registered office address changed from 9 the Aquarium King Street Reading Berks RG1 2AN United Kingdom on 7 November 2012 |