PARAGON ELECTRONICS CLOCKS AND ASSEMBLY LIMITED
Status | ACTIVE |
Company No. | 04453858 |
Category | Private Limited Company |
Incorporated | 02 Jun 2002 |
Age | 22 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
PARAGON ELECTRONICS CLOCKS AND ASSEMBLY LIMITED is an active private limited company with number 04453858. It was incorporated 22 years, 1 day ago, on 02 June 2002. The company address is 424 Margate Road, Ramsgate, CT12 6SJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Dance
Change date: 2021-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Address
Type: AD01
Old address: 424 Margate Road Ramsgate Kent CT12 6SR
Change date: 2021-01-21
New address: 424 Margate Road Ramsgate CT12 6SJ
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Dance
Change date: 2010-02-01
Documents
Appoint person secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rosalind Pauline Cassandra Rustell
Documents
Termination secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gloria Morris
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; no change of members
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gloria morris / 31/05/2009
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from 45A high street broadstairs kent CT10 1JP
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DOUBLE EAGLE GLOBAL ADVISORS LTD.
OFFICE 32,LONDON,W1H 1PJ
Number: | 11096248 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 10209754 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDWICK GROVE MANAGEMENT SERVICES LIMITED
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 04298782 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B.3 TAMESIDE BUSINESS PARK WINDMILL LANE,MANCHESTER,M34 3QS
Number: | 07241712 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CRESTA GARDENS,FERNDOWN,BH22 8LY
Number: | 07964561 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 A LORDSHIP ROAD,,N16 5ES
Number: | 05870700 |
Status: | ACTIVE |
Category: | Private Limited Company |