PARAGON CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Document

06/08/146 August 2014 Annual return made up to 25 June 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

30/07/1330 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Document

25/07/1225 July 2012 Annual return made up to 25 June 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

29/07/1129 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

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

View Document

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

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY SASH RANA

View Document

28/07/1028 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED NICHOLAS TIMOTHY GROVES

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED KEITH TILSON

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED THOMAS HAYWARD GUNSON

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WYLES

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 4TH FLOOR 35 GREAT ST HELENS LONDON EC3A 6HB

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED THOMAS HAYWARD GUNSON

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED NICHOLAS TIMOTHY GROVES

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED KEITH TILSON

View Document

01/03/101 March 2010 PREVSHO FROM 31/03/2010 TO 03/01/2010

View Document

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

View Document

02/11/092 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0917 June 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS; AMEND

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS; AMEND

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS; AMEND

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

View Document

24/09/0824 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

06/02/066 February 2006 COMPANY NAME CHANGED PARAGON CONSULTING HOLDING LIMIT ED CERTIFICATE ISSUED ON 04/02/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 C/O SHERIDANS WHITTINGTON HOUSE ALFRED PLACE LONDON WC1E 7EA

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED RED LION 37 LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

12/04/0512 April 2005 SHARES AGREEMENT OTC

View Document

05/02/055 February 2005 ACQUISITION OF SH CAP 28/01/05

View Document

03/12/043 December 2004 S-DIV 26/10/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 SUB DIV SHARES 26/10/04

View Document

02/11/042 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 14 RED LION SQUARE LONDON WC1R 4QL

View Document

25/06/0425 June 2004 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