PARAGGI LIMITED
Status | ACTIVE |
Company No. | 07656071 |
Category | Private Limited Company |
Incorporated | 02 Jun 2011 |
Age | 12 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PARAGGI LIMITED is an active private limited company with number 07656071. It was incorporated 12 years, 10 months, 29 days ago, on 02 June 2011. The company address is Ash House Ash House, Winkleigh, EX19 8SQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: Ash House Iddesleigh Winkleigh EX19 8SQ
Old address: C/O Lucy Alexander 1 Albemarle Street London W1S 4HA
Change date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
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 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 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: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 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: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 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: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 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: 29 May 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 28 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: 14 Norfolk Road London NW8 6HE United Kingdom
Documents
Gazette filings brought up to date
Date: 24 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Capital allotment shares
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-06-30
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Isabel Alexander
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle Elizabeth Tully
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Gould
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-22
Old address: 4 Bedford Row London WC1R 4DF United Kingdom
Documents
Certificate change of name company
Date: 15 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zziiggoo 9 LIMITED\certificate issued on 15/06/11
Documents
Some Companies
20 20 OPTICAL SOLUTIONS LIMITED
TRANSPORT HOUSE,HILLINGDON,UB10 0LY
Number: | 10754018 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED SECURITY ALARM PROTECTION LIMITED
PROTECTION HOUSE THE VENTURE CENTRE,EXETER,EX2 8LP
Number: | 05030945 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROCKWELL & CO,SOUTH SHIELDS,NE33 1NU
Number: | 07088907 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL EQUIPMENT MANUFACTURERS (SHEFFIELD) LIMITED
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 01747261 |
Status: | ACTIVE |
Category: | Private Limited Company |
NPH HEALTHCARE CONSULTING LIMITED
PORTLAND HOUSE,COSBY,LE9 1TA
Number: | 06680621 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 03572805 |
Status: | ACTIVE |
Category: | Private Limited Company |