PARAGON TRANSACTION (U.K.) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

21/07/2421 July 2024 Appointment of Sarah Crean as a secretary on 2024-06-28

View Document

21/07/2421 July 2024 Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28

View Document

21/07/2421 July 2024 Termination of appointment of Sean Aongus Shine as a director on 2024-07-04

View Document

17/05/2417 May 2024 Director's details changed for Mr Laurent Thierry Salmon on 2023-10-15

View Document

27/04/2427 April 2024 Full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/12/232 December 2023 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-12-02

View Document

13/04/2313 April 2023 Full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/06/2015 June 2020 SOLVENCY STATEMENT DATED 04/06/20

View Document

15/06/2015 June 2020 REDUCE ISSUED CAPITAL 04/06/2020

View Document

15/06/2015 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 1 15/06/20 STATEMENT OF CAPITAL EUR 250000

View Document

15/06/2015 June 2020 STATEMENT BY DIRECTORS

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCC GLOBAL LIMITED

View Document

06/02/206 February 2020 CESSATION OF GRENADIER HOLDINGS PLC AS A PSC

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 30/01/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR SR4 6ST

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR SEAN AONGUS SHINE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/04/1514 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK CREAN

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DONNELLY

View Document

05/06/135 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 RELEASED FROM ALL CLAIMS ARISING OUT OF THE DISTRIBUTION 10/08/2012

View Document

27/07/1227 July 2012 REDUCE ISSUED CAPITAL 25/06/2012

View Document

27/07/1227 July 2012 STATEMENT BY DIRECTORS

View Document

27/07/1227 July 2012 SOLVENCY STATEMENT DATED 25/06/12

View Document

27/07/1227 July 2012 27/07/12 STATEMENT OF CAPITAL EUR 30698973

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR LAURENT SALMON

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011

View Document

18/04/1118 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/04/1029 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 13/01/05

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0518 January 2005 £ NC 1000/48501000 13/01/05

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED SHELFCO (NO. 3003) LIMITED CERTIFICATE ISSUED ON 10/11/04

View Document

13/10/0413 October 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