PARAGON CONSULTING GROUP LTD

Company Documents

DateDescription
16/04/1516 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS GUNSON

View Document

26/03/1426 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON

View Document

06/12/136 December 2013 DIRECTOR APPOINTED WARWICK EAN HUNT

View Document

28/03/1328 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/03/1227 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

13/06/1113 June 2011 CURREXT FROM 03/01/2011 TO 30/06/2011

View Document

03/05/113 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

25/03/1025 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED THOMAS HAYWARD GUNSON

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED NICHOLAS TIMOTHY GROVES

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED KEITH TILSON

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WYLES

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY SASH RANA

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 4TH FLOOR 35 GREAT ST HELENS LONDON EC3A 6HB

View Document

19/02/1019 February 2010 PREVSHO FROM 05/04/2010 TO 03/01/2010

View Document

19/02/1019 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: MARCOL HOUSE 289-293 REGENT STREET LONDON W1B 2HJ

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS RICHARD WYLES

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/02/0622 February 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 1ST FLOOR 111 BAKER STREET LONDON W1U 6RR

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 MEMORANDUM OF ASSOCIATION

View Document

05/02/055 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/055 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/055 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 NC INC ALREADY ADJUSTED 13/05/02

View Document

12/03/0412 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0412 March 2004 SUB DIV 13/05/02

View Document

12/03/0412 March 2004 S-DIV 13/05/02

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/04/02

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/03/00

View Document

12/04/9912 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 05/04/00

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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