PARAGON TRAFFIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registration of charge 097048180002, created on 2025-06-06

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Change of share class name or designation

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

18/06/2418 June 2024 Particulars of variation of rights attached to shares

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

29/09/2329 September 2023 Registered office address changed from Suite 1 the Limewood Suite 5 Park Square Scunthorpe DN15 6JH England to 66-68 Oswald Road Scunthorpe DN15 7PG on 2023-09-29

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 097048180001

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WARNE / 15/01/2021

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 120-124 TOWNGATE LEYLAND PRESTON LANCASHIRE PR25 2LQ ENGLAND

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK WARNE / 15/01/2021

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WARNE / 15/01/2020

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WARNE / 15/01/2021

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 04/07/18 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK WARNE / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WARNE / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WARNE / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WARNE / 30/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK WARNE / 25/07/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WARNE / 29/07/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 57 BOTTESFORD ROAD SCUNTHORPE LINCOLNSHIRE DN16 3HF ENGLAND

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information