PARAGON COMMODITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/05/2517 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

12/12/1912 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

17/10/1817 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAROLE KICKS / 02/12/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED LISA CAROLE KICKS

View Document

09/08/119 August 2011 SUB-DIVISION 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB UNITED KINGDOM

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

14/05/1014 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY TERENCE AYRE

View Document

27/05/0827 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AYRE / 23/05/2008

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: RICKARD KEEN, 9 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED CONNECTIONS BUSINESS SOLUTIONS L IMITED CERTIFICATE ISSUED ON 23/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 COMPANY NAME CHANGED MONTEREY MOBILE ACCESSORIES LIMI TED CERTIFICATE ISSUED ON 07/03/03

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document


More Company Information