- Company Overview for SERVICE GRAPHICS LIMITED (00551336)
- Filing history for SERVICE GRAPHICS LIMITED (00551336)
- People for SERVICE GRAPHICS LIMITED (00551336)
- Charges for SERVICE GRAPHICS LIMITED (00551336)
- More for SERVICE GRAPHICS LIMITED (00551336)
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
|
|
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
|
|
10 May 2022 | CERTNM |
Company name changed paragon group uk LIMITED\certificate issued on 10/05/22
|
|
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 |