Advanced company searchLink opens in new window

PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED

Company number 06536512

Filter by category

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)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
18 Mar 2024 PSC05 Change of details for Edge 1 Bidco Limited as a person with significant control on 12 July 2023
14 Oct 2023 AA Full accounts made up to 31 January 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 CH01 Director's details changed for Ms Heather Jane Frankham on 17 March 2023
17 Mar 2023 PSC05 Change of details for Edge 1 Bidco Limited as a person with significant control on 17 May 2022
21 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
06 Jul 2022 CH01 Director's details changed for Heather Jane Frankham on 6 July 2022
26 May 2022 MR04 Satisfaction of charge 2 in full
23 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 MA Memorandum and Articles of Association
18 May 2022 MR04 Satisfaction of charge 065365120005 in full
18 May 2022 MR04 Satisfaction of charge 065365120006 in full
18 May 2022 MR04 Satisfaction of charge 065365120007 in full
18 May 2022 MR04 Satisfaction of charge 065365120004 in full
12 May 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2022 MR04 Satisfaction of charge 1 in full
03 May 2022 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 29 April 2022
03 May 2022 PSC02 Notification of Edge 1 Bidco Limited as a person with significant control on 29 April 2022
03 May 2022 MR01 Registration of charge 065365120008, created on 29 April 2022
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
14 Feb 2022 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 31 December 2021
14 Feb 2022 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
14 Feb 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to One Glass Wharf Bristol BS2 0ZX