PARAGON NETWORK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Registration of charge 081534220006, created on 2024-09-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

02/06/232 June 2023 Registration of charge 081534220005, created on 2023-05-30

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Termination of appointment of John Hamilton Roberts as a director on 2022-08-09

View Document

07/04/227 April 2022 Cessation of Timothy Watts as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Notification of Network Ventures Limited as a person with significant control on 2022-04-07

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Satisfaction of charge 1 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 081534220003 in full

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081534220003

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN DAVIES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR GLYN DAVIES

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER SPEIRS

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 06/08/2014

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED JOHN HAMILTON ROBERTS

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR WALTER GARDNER SPEIRS

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MARY MCARDLE

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED JONATHON DAVID SMITH

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED PAUL THOMAS DAVIS

View Document

25/09/1225 September 2012 SECRETARY APPOINTED NIGEL DUDLEY

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/1219 September 2012 ADOPT ARTICLES 12/09/2012

View Document

19/09/1219 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 10.00

View Document

19/09/1219 September 2012 SUB-DIVISION 12/09/12

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

19/09/1219 September 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/1223 July 2012 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