PARAGON METALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/04/2420 April 2024 Registered office address changed from 32 Fleet Road Industrial Estate Fleet Holbeach Lincolnshire PE12 8LY England to West View Tydd Road West Pinchbeck Spalding PE11 3QA on 2024-04-20

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

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

View Accounts

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN CRAWFORD / 15/11/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM UNITS 8-9 NAZEING GLASS WORKS ESTATE NAZEING NEW ROAD BROXBOURNE HERTFORDSHIRE EN10 6SU ENGLAND

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PIGGOTT

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN CRAWFORD / 31/10/2019

View Document

21/10/1921 October 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 4 STONESHOT BUSINESS UNITS STONESHOT FARM HOE LANE NAZEING ESSEX EN9 2RN

View Document

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

View Accounts

22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

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

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR DAVID JOHN PIGGOTT

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/10/1121 October 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM UNIT D, STACEYS YARD 5 FIELDINGS ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9TL UNITED KINGDOM

View Document

11/02/1111 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY CHASE BUREAU SECRETARIAL SERVICES LIMITED

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED PAUL ALAN CRAWFORD

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 3 LODGE HALL HARLOW ESSEX CM18 7SU

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA MURPHY

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHASE BUREAU SECRETARIAL SERVICES LIMITED / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information