PARAGON TRANSACTION - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-08-23 update website_status InvalidLanguage => EmptyPage
2023-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-05 update statutory_documents ADOPT ARTICLES 23/06/2023
2023-07-05 update statutory_documents ADOPT ARTICLES 23/06/2023
2023-07-05 update statutory_documents ALTER ARTICLES 26/06/2023
2023-06-27 update statutory_documents SOLVENCY STATEMENT DATED 26/06/23
2023-06-27 update statutory_documents REDUCE ISSUED CAPITAL 26/06/2023
2023-06-27 update statutory_documents 27/06/23 STATEMENT OF CAPITAL EUR 30000000
2023-06-27 update statutory_documents STATEMENT BY DIRECTORS
2023-06-26 update statutory_documents 26/06/23 STATEMENT OF CAPITAL EUR 228919552
2023-05-30 update website_status DomainNotFound => InvalidLanguage
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-14 update website_status OK => DomainNotFound
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-10-07 delete casestudy_pages_linkeddomain cookiebot.com
2022-10-07 delete management_pages_linkeddomain cookiebot.com
2022-10-07 insert management_pages_linkeddomain paragon-ebiz.com
2022-09-06 delete management_pages_linkeddomain paragon-ebiz.com
2022-09-06 insert casestudy_pages_linkeddomain cookiebot.com
2022-09-06 insert management_pages_linkeddomain cookiebot.com
2022-06-07 delete about_pages_linkeddomain cookiebot.com
2022-06-07 delete casestudy_pages_linkeddomain cookiebot.com
2022-06-07 insert about_pages_linkeddomain paragon-ebiz.com
2022-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH CAHILL / 20/05/2022
2022-05-07 delete about_pages_linkeddomain paragon-ebiz.com
2022-05-07 insert about_pages_linkeddomain cookiebot.com
2022-05-07 insert casestudy_pages_linkeddomain cookiebot.com
2022-04-07 delete casestudy_pages_linkeddomain cookiebot.com
2022-03-07 insert casestudy_pages_linkeddomain cookiebot.com
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-12 delete person John Eager
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 06/04/2021
2021-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 06/04/2021
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2020
2021-02-24 insert address Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8C3 Ireland
2021-02-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-23 update person_title Clem Garvey: CEO, Paragon ID => CE O, Paragon ID
2021-01-23 update person_title John Rogers: Executive VP Corporate Development, Paragon Group Chairman, Paragon ID Division => Executive Director Corporate Development, Paragon Group Chairman, Paragon ID Division
2020-09-29 update statutory_documents DIRECTOR APPOINTED MR JOHN ROGERS
2020-07-18 update website_status FlippedRobots => OK
2020-07-11 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-09 delete phone +44 870 333 365
2020-04-09 insert phone +44 20 7608 2011
2020-03-10 update website_status DomainNotFound => OK
2020-03-10 update robots_txt_status www.paragon-europe.com: 404 => 200
2020-03-10 update robots_txt_status www.paragon-transaction.com: 404 => 200
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-05 update statutory_documents 31/01/20 STATEMENT OF CAPITAL EUR 30000000
2019-12-31 update statutory_documents ADOPT ARTICLES 20/11/2019
2019-04-30 update website_status OK => DomainNotFound
2019-03-30 insert career_pages_linkeddomain webitrent.com
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-16 delete phone +33 1 46 49 41 0
2019-02-16 insert address 1 rue du 1er Mai 92752 Nanterre Cedex France
2019-02-16 insert phone +33 (0)1 46 49 41 00
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-12 update website_status NoTargetPages => OK
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-05-10 update num_mort_outstanding 1 => 0
2018-05-10 update num_mort_satisfied 1 => 2
2018-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-07-07 delete address PARAGON PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR UNITED KINGDOM SR4 6ST
2017-07-07 insert address LOWER GROUND FLOOR, PARK HOUSE, 16/18 FINSBURY CIRCUS LONDON ENGLAND EC2M 7EB
2017-07-07 update registered_address
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM PARAGON PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR SR4 6ST UNITED KINGDOM
2017-04-06 update statutory_documents DIRECTOR APPOINTED MR SEAN AONGUS SHINE
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-20 delete address PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR SR4 6ST
2016-12-20 insert address PARAGON PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR UNITED KINGDOM SR4 6ST
2016-12-20 update registered_address
2016-10-28 update statutory_documents DIRECTOR APPOINTED MR NELSON LOANE
2016-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2016 FROM PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR SR4 6ST
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT THIERRY SALMON / 25/10/2016
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 25/10/2016
2016-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH CAHILL / 25/10/2016
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-22 update statutory_documents SECOND FILING WITH MUD 13/10/15 FOR FORM AR01
2016-01-12 update statutory_documents SOLVENCY STATEMENT DATED 21/12/15
2016-01-12 update statutory_documents REDUCE ISSUED CAPITAL 21/12/2015
2016-01-12 update statutory_documents 12/01/16 STATEMENT OF CAPITAL EUR 30000000
2016-01-12 update statutory_documents STATEMENT BY DIRECTORS
2015-12-08 delete sic_code 18129 - Printing n.e.c.
2015-12-08 insert sic_code 63110 - Data processing, hosting and related activities
2015-12-08 insert sic_code 63120 - Web portals
2015-12-08 insert sic_code 63990 - Other information service activities n.e.c.
2015-12-08 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-12-08 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-11-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-26 update statutory_documents 13/10/15 FULL LIST
2015-11-26 update statutory_documents ADOPT ARTICLES 29/04/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-12-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-11-11 update statutory_documents 13/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-20 update statutory_documents SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL
2014-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK CREAN
2014-01-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DONNELLY
2013-12-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-12-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-11-06 update statutory_documents 13/10/13 FULL LIST
2013-08-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-30 update statutory_documents 30/08/13 STATEMENT OF CAPITAL EUR 33250000
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-04-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-28 update statutory_documents 13/10/12 FULL LIST
2012-02-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-01 update statutory_documents 13/10/11 FULL LIST
2011-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011
2011-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 28/10/2011
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK
2011-03-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-27 update statutory_documents 13/10/10 FULL LIST
2010-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-23 update statutory_documents 13/10/09 FULL LIST
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JAMES DONNELLY / 13/10/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN BLACK / 13/10/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT THIERRY SALMON / 13/10/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES CREAN / 13/10/2009
2009-03-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-17 update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-24 update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-10 update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-19 update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-15 update statutory_documents £ IC 100/0 29/11/04 £ SR 100@1=100
2006-05-11 update statutory_documents NEW SECRETARY APPOINTED
2006-02-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-13 update statutory_documents SECRETARY RESIGNED
2004-12-08 update statutory_documents NC INC ALREADY ADJUSTED 24/11/04
2004-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08 update statutory_documents EUR NC 0/35000000 24/
2004-12-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2004-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2004-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-22 update statutory_documents DIRECTOR RESIGNED
2004-11-08 update statutory_documents COMPANY NAME CHANGED SHELFCO (NO. 3002) LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION