PARAGON INTERNET GROUP LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

18/12/2418 December 2024 Appointment of Phontip Palitwanon as a director on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Nicholas Anthony Daddario as a director on 2024-12-13

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA United Kingdom to Studio 4th Floor Parts C&D at East West Tollhouse Hill Nottingham NG1 5FW on 2024-09-26

View Document

01/08/241 August 2024 Appointment of Mr Andrew Gradon as a director on 2024-06-11

View Document

25/07/2425 July 2024 Termination of appointment of Sara Silveira Da Costa Da Cunha Rego as a director on 2024-06-11

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/02/245 February 2024 Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 2023-11-17

View Document

05/02/245 February 2024 Termination of appointment of Michele Lau as a director on 2023-11-17

View Document

21/12/2321 December 2023 Second filing for the appointment of Mr Nicholas Anthony Daddario as a director

View Document

06/11/236 November 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Notification of Host Europe Group Limited as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of P.I.G. Holdings Limited as a person with significant control on 2022-09-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Termination of appointment of Jonathan Ying Kit Wong as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Michele Lau as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Nick Daddario as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Sara Silveira Da Costa Da Cunha Rego as a director on 2021-10-01

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

12/10/1812 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CONYERS

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WINSLOW

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS SARA SILVEIRA DA COSTA DA CUNHA REGO

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CONYERS / 05/02/2018

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR SIMON MARTIN CONYERS

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR JONATHAN YING KIT WONG

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SHUTLER

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DE LEMOS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WONG

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR JAMES LESLIE SHUTLER

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075739530003

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR JONATHAN YING KIT WONG

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SHUTLER

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075739530003

View Document

18/02/1618 February 2016 ADOPT ARTICLES 03/02/2016

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075739530002

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PARAGON HOUSE 113-114 BUCKINGHAM AVENUE SLOUGH SL1 4PF

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHUTLER / 07/01/2016

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN LINGHAM

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TAYLOR

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED JAMES SHUTLER

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT UNITED KINGDOM

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY MERLIN NOMINEES LIMITED

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075739530002

View Document

09/04/139 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC EDWARD TAYLOR / 27/01/2012

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1123 June 2011 11/04/11 STATEMENT OF CAPITAL GBP 1000000

View Document

23/06/1123 June 2011 11/04/11 STATEMENT OF CAPITAL GBP 600000

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED SEBASTIAN DE LEMOS

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DOMINIC EDWARD TAYLOR

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DARREN PAUL LINGHAM

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED ADAM JAMES SMITH

View Document

13/04/1113 April 2011 CORPORATE SECRETARY APPOINTED MERLIN NOMINEES LIMITED

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company