Advanced company searchLink opens in new window

PARAGON LUXURY VILLAS LTD

Company number 12435740

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)
23 Jun 2025 AA Total exemption full accounts made up to 31 January 2025
04 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
04 Sep 2024 PSC04 Change of details for Mr Vinod Gordon Alagendran as a person with significant control on 23 August 2024
05 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
14 May 2024 CH01 Director's details changed for Mr Vinod Gordon Alagendran on 14 May 2024
14 May 2024 PSC04 Change of details for Mr Vinod Gordon Alagendran as a person with significant control on 14 May 2024
14 May 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to Yew Tree House Lewes Road Forest Row RH18 5AA on 14 May 2024
29 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
13 Sep 2022 PSC04 Change of details for Mr Vinod Gordon Alagendran as a person with significant control on 7 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Vinod Gordon Alagendran on 7 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Vinod Gordon Alagendran on 7 September 2022
12 Sep 2022 PSC04 Change of details for Mr Vinod Gordon Alagendran as a person with significant control on 7 September 2022
12 Sep 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 12 September 2022
14 Jun 2022 CH01 Director's details changed for Mr Vinod Gordon Alagendran on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Vinod Gordon Alagendran as a person with significant control on 14 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
02 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 1