Advanced company searchLink opens in new window

PARAGON INKS (HOLDINGS) LIMITED

Company number SC177007

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)
17 Jul 2018 MR04 Satisfaction of charge 2 in full
17 Jul 2018 MR04 Satisfaction of charge 3 in full
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
06 Jun 2018 AA Accounts for a small company made up to 31 December 2017
31 Aug 2017 AA Accounts for a small company made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
19 May 2016 AUD Auditor's resignation
14 Apr 2016 AUD Auditor's resignation
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 25,000
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25,000
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr Shaun Morrison Bennett as a director
27 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 4
14 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from Brocks Way East Mains Industrial Estate Broxburn West Lothian EH52 5NB on 16 March 2011
30 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 3