PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED

Lower Ground Floor, Park House Lower Ground Floor, Park House, London, EC2M 7EB, England
StatusACTIVE
Company No.06711794
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED is an active private limited company with number 06711794. It was incorporated 15 years, 9 months, 8 days ago, on 30 September 2008. The company address is Lower Ground Floor, Park House Lower Ground Floor, Park House, London, EC2M 7EB, England.



Company Fillings

Change person director company with change date

Date: 17 May 2024

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-15

Officer name: Mr Laurent Thierry Salmon

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-23

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/22

Documents

View document PDF

Resolution

Date: 23 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stuart Gordon

Termination date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Aongus Shine

Termination date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Samuel Farmer

Termination date: 2022-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-30

Officer name: Mr Jonathan Simon Richard Dally

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Patrick James Crean

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-19

Capital : 10,000,000 GBP

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Paragon Customer Communications Limited

Notification date: 2019-10-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-12

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: Tower Close Huntingdon Cambridgeshire PE29 7YD

New address: Lower Ground Floor, Park House 16/18 Finsbury Circus London EC2M 7EB

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Jeremy Edward Charles Walters

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Aongus Shine

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Laurent Thierry Salmon

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Edward Charles Walters

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Crean

Appointment date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Trevor Woor

Termination date: 2019-10-25

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-14

Capital : 40,000,000.00 GBP

Documents

View document PDF

Legacy

Date: 14 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/18

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2017

Documents

View document PDF

Legacy

Date: 20 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Nov 2017

Action Date: 30 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 06 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-06

Capital : 67,061,012 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 60,283,010 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Statement of companys objects

Date: 19 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rr donnelley global document solutions group LIMITED\certificate issued on 13/06/17

Documents

View document PDF

Change of name notice

Date: 13 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Michael Stuart Gordon

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: John Samuel Farmer

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 53,270,458 GBP

Documents

View document PDF

Legacy

Date: 22 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/03/14

Documents

View document PDF

Legacy

Date: 22 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2014

Action Date: 22 May 2014

Category: Capital

Type: SH19

Date: 2014-05-22

Capital : 100,001 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH19

Date: 2014-04-03

Capital : 50,000,000 GBP

Documents

View document PDF

Legacy

Date: 03 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/03/14

Documents

View document PDF

Resolution

Date: 03 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 108,122,226 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Muchael Stuart Gordon

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/12/2008

Documents

View document PDF

Resolution

Date: 05 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 12/12/08\gbp si 100000@1=100000\gbp ic 1/100001\

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/11/08

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from, 280 gray's inn road, london, WC1X 8EB

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary abogado nominees LIMITED

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director luciene james

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abogado custodians LIMITED

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed john samuel farmer

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed jonathan simon richard dally

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed kevin trevor woor

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed muchael stuart gordon

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed abogado custodians LIMITED

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed abogado nominees LIMITED

Documents

View document PDF


Some Companies

ADANI POWER LIMITED

126 PEMBROKE ROAD,ILFORD,IG3 8PF

Number:09588342
Status:ACTIVE
Category:Private Limited Company

BE BEAUTIFUL WITH DOT LTD

29 BLACKWOOD CLOSE,WEST BYFLEET,KT14 6PP

Number:10667694
Status:ACTIVE
Category:Private Limited Company

BRANCHING OUT TREE SURGERY (KENT) LIMITED

232 SLADEPOOL FARM ROAD,BIRMINGHAM,B14 5EE

Number:06680403
Status:ACTIVE
Category:Private Limited Company

MACGUFFIN PROJECT 2018 LIMITED

2 WILFRED ROAD,BOURNEMOUTH,BH5 1NB

Number:11116841
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERCANTILE PARTNERSHIP LTD

EVANS HOUSE,GATESHEAD,NE8 4DP

Number:08311173
Status:ACTIVE
Category:Private Limited Company

MODULAR PIPE ORGAN SYSTEMS LIMITED

THAMES HOUSE,SITTINGBOURNE,ME10 4BJ

Number:06696345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source