PAROGON CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-14 with updates |
22/03/2522 March 2025 | Notification of Parogon Holdings Limited as a person with significant control on 2025-03-19 |
22/03/2522 March 2025 | Appointment of Mr Anthony George Mukabaa as a director on 2025-03-19 |
22/03/2522 March 2025 | Termination of appointment of Neil Andrew Stuart as a director on 2025-03-19 |
22/03/2522 March 2025 | Termination of appointment of Neil Andrew Stuart as a secretary on 2025-03-19 |
22/03/2522 March 2025 | Cessation of Glenq Trustees Limited as a person with significant control on 2025-03-19 |
22/03/2522 March 2025 | Termination of appointment of Victor Thomas Flynn as a director on 2025-03-19 |
07/03/257 March 2025 | Notice to Registrar of companies voluntary arrangement taking effect |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-02-29 |
08/01/258 January 2025 | Termination of appointment of Erwin Michael Vinall as a director on 2024-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
23/05/2323 May 2023 | Satisfaction of charge 048673310001 in full |
09/05/239 May 2023 | Statement of company's objects |
21/04/2321 April 2023 | Total exemption full accounts made up to 2023-02-28 |
11/04/2311 April 2023 | Satisfaction of charge 048673310002 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Amended total exemption full accounts made up to 2022-02-28 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
18/05/2218 May 2022 | Registration of charge 048673310002, created on 2022-05-18 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
17/11/2117 November 2021 | Cessation of Neil Andrew Stuart as a person with significant control on 2021-09-08 |
17/11/2117 November 2021 | Cessation of Victor Thomas Flynn as a person with significant control on 2021-09-08 |
17/11/2117 November 2021 | Cessation of Catherine Stuart as a person with significant control on 2021-09-08 |
17/11/2117 November 2021 | Cessation of Deborah Heath-Flynn as a person with significant control on 2021-09-08 |
17/11/2117 November 2021 | Notification of Glenq Trustees Limited as a person with significant control on 2021-09-08 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
25/06/2125 June 2021 | Change of details for Mr Victor Thomas Flynn as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mr Vic Thomas Flynn on 2021-06-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
03/08/203 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
02/07/192 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH HEATH-FLYNN / 10/08/2018 |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE FLYNN / 10/08/2018 |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR VICTOR THOMAS FLYNN / 10/08/2018 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIC THOMAS FLYNN / 10/08/2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW STUART / 10/08/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/08/1524 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/09/1411 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/09/1310 September 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/09/1221 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
21/09/1221 September 2012 | SECRETARY APPOINTED MR NEIL STUART |
21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW STUART / 03/08/2011 |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN KAY |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/09/117 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
13/09/1013 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIC FLYNN / 14/08/2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW STUART / 14/08/2010 |
12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SUITE C ASTON HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6EW |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW STUART / 30/09/2009 |
14/11/0914 November 2009 | Annual return made up to 14 August 2009 with full list of shareholders |
14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VIC FLYNN / 01/08/2009 |
02/03/092 March 2009 | PREVEXT FROM 31/08/2008 TO 28/02/2009 |
18/11/0818 November 2008 | RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS |
12/09/0712 September 2007 | NEW CLASS OF SHARE 01/08/07 |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
05/10/065 October 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: FIRST FLOOR, FAIRMILE HOUSE HIGH STREET RIPLEY SURREY GU23 6AN |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | DIRECTOR RESIGNED |
27/08/0327 August 2003 | NEW DIRECTOR APPOINTED |
14/08/0314 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAROGON CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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