Advanced company searchLink opens in new window

SERVICE GRAPHICS LIMITED

Company number 00551336

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)
25 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 31 January 2024
07 Feb 2024 CS01 31/01/24 Statement of Capital gbp 14288000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/03/2024.
05 Sep 2023 CH03 Secretary's details changed for Mr Richard Joseph Cahill on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Patrick James Crean on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Laurent Thierry Salmon on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Sean Aongus Shine on 5 September 2023
11 Jul 2023 PSC07 Cessation of Paragon Graphics Limited as a person with significant control on 23 June 2023
11 Jul 2023 PSC02 Notification of Giml Investments 5 Limited as a person with significant control on 23 June 2023
08 Apr 2023 AA Full accounts made up to 30 June 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
18 May 2022 AA Full accounts made up to 30 June 2021
16 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 7,144,000
10 May 2022 CERTNM Company name changed paragon group uk LIMITED\certificate issued on 10/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
27 May 2021 AA Full accounts made up to 30 June 2020
28 Apr 2021 CH01 Director's details changed for Mr Patrick James Crean on 6 April 2021
12 Mar 2021 AD01 Registered office address changed from Paragon Group Uk Ltd Pallion Trading Estate Sunderland Tyne and Wear SR4 6st United Kingdom to 1 Onslow Street London EC1N 8AS on 12 March 2021
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
10 Jul 2020 AA Full accounts made up to 30 June 2019
03 Jul 2020 MR04 Satisfaction of charge 9 in full
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
26 Jul 2019 PSC02 Notification of Paragon Graphics Limited as a person with significant control on 31 May 2019
26 Jul 2019 PSC07 Cessation of Paragon Transaction (U.K.) Ltd as a person with significant control on 31 May 2019
03 Apr 2019 AA Full accounts made up to 30 June 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates