Advanced company searchLink opens in new window

PARAGON LOCUMS LTD

Company number 11606270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
10 Oct 2023 CH01 Director's details changed for Mr Paul Jonathon Bromwich on 9 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Deletion of article 13.2 18/07/2023
01 Aug 2023 SH08 Change of share class name or designation
28 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 4 October 2022
24 Jul 2023 PSC05 Change of details for Tempest Ventures Reserve 2 as a person with significant control on 18 July 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/07/2023
07 Jul 2022 MR01 Registration of charge 116062700002, created on 5 July 2022
01 Jul 2022 AD01 Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022
22 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021
12 Oct 2020 CS01 04/10/20 Statement of Capital gbp 1000
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 04/10/2019
02 Dec 2019 AD01 Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to 68 Lombard Street London EC3V 9LJ on 2 December 2019
18 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/02/2020.
18 Oct 2019 PSC02 Notification of Tempest Ventures Reserve 2 as a person with significant control on 21 June 2019
18 Oct 2019 PSC07 Cessation of Paul Jonathon Bromwich as a person with significant control on 21 June 2019
16 Sep 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
24 Jul 2019 MR01 Registration of charge 116062700001, created on 24 July 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 SH08 Change of share class name or designation