PARAGON SCIENTIFIC LIMITED

02908151
LGC QUEENS ROAD TEDDINGTON UNITED KINGDOM TW11 0LY

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Termination of appointment of secretary (Lucy Richards) 1 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 officers Appointment of director (Ms Kathleen Murphy) 2 Buy now
30 Dec 2023 accounts Annual Accounts 16 Buy now
30 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 86 Buy now
30 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
30 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
05 May 2023 officers Termination of appointment of director (Darryl Scott White) 1 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 17 Buy now
17 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 90 Buy now
17 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
17 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
08 Sep 2022 officers Appointment of secretary (Ms Lucy Richards) 2 Buy now
08 Sep 2022 officers Termination of appointment of secretary (Teri-Anne Cavanagh) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 officers Appointment of director (Mr Darryl Scott White) 2 Buy now
30 Mar 2022 officers Termination of appointment of director (Jonathan Mark Yeung) 1 Buy now
04 Feb 2022 accounts Annual Accounts 18 Buy now
04 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 80 Buy now
04 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
04 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
24 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 80 Buy now
24 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2021 resolution Resolution 1 Buy now
18 Mar 2021 incorporation Memorandum Articles 34 Buy now
10 Mar 2021 officers Termination of appointment of director (Christopher David Morris) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Steven Butler) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Jeffrey Morris) 1 Buy now
10 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2021 officers Appointment of director (Mr Andrew James Motyer Ballantyne) 2 Buy now
10 Mar 2021 officers Appointment of director (Mr Jonathan Mark Yeung) 2 Buy now
10 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2021 officers Appointment of secretary (Teri-Anne Cavanagh) 2 Buy now
24 Feb 2021 accounts Annual Accounts 17 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2020 accounts Annual Accounts 15 Buy now
16 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 17/05/2017 7 Buy now
27 May 2020 miscellaneous Second filing of Confirmation Statement dated 17/04/2017 7 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 officers Change of particulars for director (Jeffrey Morris) 2 Buy now
27 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 officers Change of particulars for director (Jeffrey Morris) 2 Buy now
07 May 2019 officers Change of particulars for director (Mr Christopher David Morris) 2 Buy now
07 May 2019 officers Change of particulars for director (Mr Steven Butler) 2 Buy now
18 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2018 officers Change of particulars for director (Mr Christopher David Morris) 2 Buy now
27 Jul 2018 accounts Amended Accounts 6 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 14 Buy now
26 Jul 2017 officers Change of particulars for director (Jeffrey Morris) 2 Buy now
31 May 2017 accounts Annual Accounts 5 Buy now
19 May 2017 officers Appointment of director (Mr Christopher David Morris) 2 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Steven Butler) 2 Buy now
01 Aug 2016 officers Change of particulars for director (Jeffrey Morris) 2 Buy now
03 Jun 2016 annual-return Annual Return 6 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
11 Apr 2016 capital Return of Allotment of shares 4 Buy now
20 Jul 2015 officers Appointment of director (Mr Steven Butler) 2 Buy now
12 Jun 2015 annual-return Annual Return 3 Buy now
15 May 2015 accounts Annual Accounts 7 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2013 annual-return Annual Return 3 Buy now
16 May 2013 officers Termination of appointment of secretary (Morecrofts (Secretarial) Limited) 1 Buy now
09 May 2013 accounts Annual Accounts 4 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 accounts Annual Accounts 6 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Oct 2011 capital Notice of cancellation of shares 4 Buy now
27 Oct 2011 capital Return of purchase of own shares 3 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
04 May 2011 accounts Annual Accounts 7 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Jeffrey Morris) 2 Buy now
21 May 2010 officers Appointment of corporate secretary (Morecrofts (Secretarial) Limited) 3 Buy now
21 May 2010 officers Termination of appointment of secretary (Aarco Services Limited) 2 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2010 accounts Annual Accounts 7 Buy now
23 Nov 2009 officers Appointment of corporate secretary (Aarco Services Limited) 3 Buy now
23 Nov 2009 officers Termination of appointment of secretary (Lees Lloyd Secretaries Limited) 2 Buy now
23 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jun 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
24 Apr 2009 officers Secretary appointed lees lloyd secretaries LIMITED 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 2 kelvin park dock road birkenhead wirral CH41 1LT 1 Buy now
24 Apr 2009 officers Appointment terminated secretary d b s s LIMITED 1 Buy now
03 Apr 2009 accounts Annual Accounts 8 Buy now
09 Dec 2008 officers Director's change of particulars / jeffrey morris / 08/12/2008 1 Buy now