PAROGON CONTRACTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

22/03/2522 March 2025 Notification of Parogon Holdings Limited as a person with significant control on 2025-03-19

View Document

22/03/2522 March 2025 Appointment of Mr Anthony George Mukabaa as a director on 2025-03-19

View Document

22/03/2522 March 2025 Termination of appointment of Neil Andrew Stuart as a director on 2025-03-19

View Document

22/03/2522 March 2025 Termination of appointment of Neil Andrew Stuart as a secretary on 2025-03-19

View Document

22/03/2522 March 2025 Cessation of Glenq Trustees Limited as a person with significant control on 2025-03-19

View Document

22/03/2522 March 2025 Termination of appointment of Victor Thomas Flynn as a director on 2025-03-19

View Document

07/03/257 March 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

08/01/258 January 2025 Termination of appointment of Erwin Michael Vinall as a director on 2024-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/05/2323 May 2023 Satisfaction of charge 048673310001 in full

View Document

09/05/239 May 2023 Statement of company's objects

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Satisfaction of charge 048673310002 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Registration of charge 048673310002, created on 2022-05-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Cessation of Neil Andrew Stuart as a person with significant control on 2021-09-08

View Document

17/11/2117 November 2021 Cessation of Victor Thomas Flynn as a person with significant control on 2021-09-08

View Document

17/11/2117 November 2021 Cessation of Catherine Stuart as a person with significant control on 2021-09-08

View Document

17/11/2117 November 2021 Cessation of Deborah Heath-Flynn as a person with significant control on 2021-09-08

View Document

17/11/2117 November 2021 Notification of Glenq Trustees Limited as a person with significant control on 2021-09-08

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

25/06/2125 June 2021 Change of details for Mr Victor Thomas Flynn as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Vic Thomas Flynn on 2021-06-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

03/08/203 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH HEATH-FLYNN / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE FLYNN / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR THOMAS FLYNN / 10/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIC THOMAS FLYNN / 10/08/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW STUART / 10/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/09/1411 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/09/1221 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR NEIL STUART

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW STUART / 03/08/2011

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY ALAN KAY

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/09/1013 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIC FLYNN / 14/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW STUART / 14/08/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SUITE C ASTON HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6EW

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW STUART / 30/09/2009

View Document

14/11/0914 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIC FLYNN / 01/08/2009

View Document

02/03/092 March 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 NEW CLASS OF SHARE 01/08/07

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: FIRST FLOOR, FAIRMILE HOUSE HIGH STREET RIPLEY SURREY GU23 6AN

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHANDRI RAJ LTD


  • 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