Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Paragon Group Uk LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 28, 2014)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

MOORE PARAGON UK LIMITED

Details

Company type Private Limited Company, Active
Company Number 00551336
Record last updated Wednesday, July 12, 2023 11:55:27 AM UTC
Official Address Pallion Trading Estate Sunderland Tyne And Wear Sr46st
There are 17 companies registered at this street
Postal Code SR46ST
Sector Printing n.e.c.

Charts

Visits

PARAGON GROUP UK LIMITED (United Kingdom) Page visits 2024

Searches

PARAGON GROUP UK LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jun 23, 2023 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 23, 2023 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 31, 2019 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 31, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 9, 2018 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 31, 2014 Annual return Annual return
Financials Mar 28, 2014 Annual accounts Annual accounts
Registry Feb 20, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Feb 20, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 19, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 19, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 13, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Nov 6, 2013 Resignation of one Director Resignation of one Director
Registry Nov 6, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 6, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Sep 9, 2013 Annual return Annual return
Registry Sep 6, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 12, 2013 Statement of satisfaction of a charge / full / charge no 1 5513... Statement of satisfaction of a charge / full / charge no 1 5513...
Registry Apr 18, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 27, 2013 Annual accounts Annual accounts
Registry Sep 5, 2012 Annual return Annual return
Registry Sep 5, 2012 Change of particulars for director Change of particulars for director
Registry Aug 21, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 27, 2012 Statement of capital Statement of capital
Registry Jul 27, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jul 27, 2012 Solvency statement Solvency statement
Registry Jul 27, 2012 Statement of capital Statement of capital
Registry Jul 27, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Jul 27, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jul 27, 2012 Solvency statement Solvency statement
Registry Jul 27, 2012 Reduce issued capital 09 Reduce issued capital 09
Financials Mar 1, 2012 Annual accounts Annual accounts
Registry Sep 7, 2011 Annual return Annual return
Registry Jun 29, 2011 Resignation of one Director Resignation of one Director
Registry Jun 28, 2011 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 1, 2011 Resignation of one Director Resignation of one Director
Registry Mar 31, 2011 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Mar 31, 2011 Annual accounts Annual accounts
Registry Sep 8, 2010 Annual return Annual return
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Aug 17, 2009 Annual return Annual return
Registry Mar 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5513... Declaration of satisfaction in full or in part of a mortgage or charge 5513...
Financials Feb 24, 2009 Annual accounts Annual accounts
Registry Aug 15, 2008 Annual return Annual return
Registry Aug 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 23, 2008 Annual accounts Annual accounts
Registry Aug 15, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 10, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 10, 2007 Notice of change of directors or secretaries or in their particulars 5513... Notice of change of directors or secretaries or in their particulars 5513...
Registry Aug 10, 2007 Annual return Annual return
Registry Aug 10, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 10, 2007 Notice of change of directors or secretaries or in their particulars 5513... Notice of change of directors or secretaries or in their particulars 5513...
Registry Jul 13, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 17, 2007 Annual accounts Annual accounts
Registry Jan 10, 2007 Annual return Annual return
Financials Aug 11, 2006 Annual accounts Annual accounts
Registry Dec 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 2005 Annual return Annual return
Financials Apr 22, 2005 Annual accounts Annual accounts
Registry Jan 28, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 28, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 28, 2005 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 28, 2005 Authority- purchase shares other than from capital 5513... Authority- purchase shares other than from capital 5513...
Registry Jan 28, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 28, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jan 28, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 26, 2004 Notice of change of directors or secretaries or in their particulars 5513... Notice of change of directors or secretaries or in their particulars 5513...
Registry Jul 30, 2004 Annual return Annual return
Financials Mar 4, 2004 Annual accounts Annual accounts
Registry Mar 4, 2004 Appointment of a director Appointment of a director
Registry Feb 24, 2004 Appointment of a director 5513... Appointment of a director 5513...
Registry Feb 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Nov 22, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 21, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 27, 2003 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 13, 2003 Annual return Annual return
Financials May 6, 2003 Annual accounts Annual accounts
Registry Sep 13, 2002 Annual return Annual return
Registry Aug 5, 2002 Resignation of a director Resignation of a director
Registry Jul 12, 2002 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Financials May 3, 2002 Annual accounts Annual accounts
Registry Jul 30, 2001 Annual return Annual return
Registry Jun 22, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 30, 2001 Annual accounts Annual accounts
Registry Aug 25, 2000 Company name change Company name change
Registry Aug 24, 2000 Change of name certificate Change of name certificate
Registry Jul 26, 2000 Annual return Annual return
Financials Jun 20, 2000 Amended accounts Amended accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy