Advanced company searchLink opens in new window

PARAGON CUSTOMER COMMUNICATIONS LIMITED

Company number 07262428

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)
28 Jan 2016 AP01 Appointment of Mr Jeremy Edward Charles Walters as a director on 20 January 2016
28 Jan 2016 TM01 Termination of appointment of Steven Towle as a director on 20 January 2016
28 Aug 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 30,419,218.86
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/01/2017
20 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 30,419,218.86
18 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 116,218.86
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/01/2017
09 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
14 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 116,218.86
03 Jun 2013 MR04 Satisfaction of charge 2 in full
09 Jan 2013 TM01 Termination of appointment of Nicolas Dixon as a director
15 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
22 Jun 2012 CERTNM Company name changed innovative output solutions LIMITED\certificate issued on 22/06/12
  • CONNOT ‐
14 Mar 2012 SH08 Change of share class name or designation
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2012 TM01 Termination of appointment of Andrew Young as a director
08 Feb 2012 TM01 Termination of appointment of Thomas Mcdonnell as a director
08 Feb 2012 AP01 Appointment of Mr Nicolas William Dixon as a director
26 Jan 2012 TM01 Termination of appointment of Yolanda Noble as a director
11 Jan 2012 TM01 Termination of appointment of Mark Felstead as a director
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
04 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2010 AP01 Appointment of Mark Thomas Felstead as a director