- Company Overview for PARAGON LUXURY VILLAS LTD (12435740)
- Filing history for PARAGON LUXURY VILLAS LTD (12435740)
- People for PARAGON LUXURY VILLAS LTD (12435740)
- More for PARAGON LUXURY VILLAS LTD (12435740)
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
|