Advanced company searchLink opens in new window

PARAGO UK LIMITED

Company number 07932190

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)
12 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AP01 Appointment of Ms Kirsten Ellen Richesson as a director on 27 April 2015
15 Jul 2015 AP03 Appointment of Ms Michelle Wainhouse as a secretary on 27 April 2015
15 Jul 2015 TM02 Termination of appointment of David Ethan Durant as a secretary on 26 April 2015
15 Jul 2015 TM01 Termination of appointment of David Ethan Durant as a director on 26 April 2015
29 Jun 2015 AUD Auditor's resignation
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,306,898
28 Jan 2015 AP01 Appointment of David Ethan Durant as a director on 23 October 2014
28 Jan 2015 AP01 Appointment of Jerry Neil Ulrich as a director on 23 October 2014
27 Jan 2015 TM02 Termination of appointment of William Edward Woodson as a secretary on 23 October 2014
27 Jan 2015 AP03 Appointment of David Ethan Durant as a secretary on 23 October 2014
27 Jan 2015 TM01 Termination of appointment of Mae Kantipong Reeves as a director on 23 October 2014
27 Jan 2015 TM01 Termination of appointment of Juli Christina Spottiswood as a director on 23 October 2014
18 Nov 2014 MR01 Registration of charge 079321900001, created on 31 October 2014
30 Aug 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,306,898
25 Sep 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
01 Mar 2013 CH01 Director's details changed for Juli Christina Spottiswood on 2 February 2012
01 Mar 2013 CH01 Director's details changed for Mae Kantipong Reeves on 2 February 2012
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 3,306,898
23 Nov 2012 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 23 November 2012
16 Nov 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
28 Feb 2012 AP03 Appointment of William Edward Woodson as a secretary
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 3,149,582.00