AST P.A.P.E.R. LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Mr Karl Fitzpatrick Thompson on 2025-03-10

View Document

13/03/2513 March 2025 Change of details for Mr Karl Fitzpatrick Thompson as a person with significant control on 2025-03-10

View Document

13/03/2513 March 2025 Registered office address changed from Station House Station Road Rugeley Staffordshire WS15 3HA England to Sankofa House 10 Waterstone Parade East Jewellery Quarter Birmingham West Midlands B18 6NR on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr David Thompson on 2025-03-10

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

19/03/2419 March 2024 Change of details for Mr Karl Fitzpatrick Thompson as a person with significant control on 2023-03-11

View Document

18/03/2418 March 2024 Cessation of David Thompson as a person with significant control on 2023-03-11

View Document

18/03/2418 March 2024 Change of details for Mr Karl Fitzpatrick Thompson as a person with significant control on 2023-03-11

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/03/239 March 2023 Director's details changed for Mr David Thompson on 2022-11-07

View Document

09/03/239 March 2023 Director's details changed for Mr Karl Fitzpatrick Thompson on 2022-11-07

View Document

09/03/239 March 2023 Change of details for Mr Karl Fitzpatrick Thompson as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mr David Thompson as a person with significant control on 2022-11-07

View Document

09/03/239 March 2023 Change of details for Mr Karl Fitzpatrick Thompson as a person with significant control on 2022-11-07

View Document

09/03/239 March 2023 Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Station House Station Road Rugeley Staffordshire WS15 3HA on 2023-03-09

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information