AY PAPI LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/12/2428 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 25 ABINGTON AVENUE NORTHAMPTON NN1 4PA ENGLAND

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 2 GRANGEWOOD NORTHAMPTON NN4 0QN

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 COMPANY NAME CHANGED THE B AND A GLOBAL LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

07/05/167 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 1 MARITIME QUAY 24 PERRY COURT LONDON PLEASE SELECT... E14 3QE UNITED KINGDOM

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDRS PUTJATINS / 01/10/2012

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 45B DEPTFORD HIGH STREET LONDON SE8 4AD UNITED KINGDOM

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDRS PUTJATINS / 26/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM C/O 162 WHITEHORSE ROAD 162 WHITE HORSE ROAD LONDON E1 0NW ENGLAND

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 COMPANY NAME CHANGED THE FAIR PLAY PYRAMID LIMITED CERTIFICATE ISSUED ON 20/12/10

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 80B HIGH STREET LONDON NW10 4SJ ENGLAND

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDRS PUTJATINS / 15/08/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDRS PUTJATINS / 23/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 166 THE BROADWAY LONDON SW19 1RX UNITED KINGDOM

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company