ENVOPAP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Order of court to wind up

View Document

10/06/2510 June 2025 Registered office address changed from 58-60 Vicarage House Kensington Church Street London W8 4DB England to 119 North West House Marylebone Road London NW1 5PU on 2025-06-10

View Document

21/04/2521 April 2025 Termination of appointment of Kiran Prakash Shah as a director on 2025-04-18

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Registration of charge 095211990003, created on 2024-06-12

View Document

30/04/2430 April 2024 Director's details changed for Mr Kaushal Kiran Shah on 2024-04-05

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

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

View Accounts

18/01/2418 January 2024 Cessation of Kaushal Kiran Shah as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Notification of Agropack Limited as a person with significant control on 2024-01-18

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registered office address changed from 2 Catherine Place London SW1E 6HF England to 58-60 Vicarage House Kensington Church Street London W8 4DB on 2023-09-28

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2315 February 2023 Registration of charge 095211990002, created on 2023-02-03

View Document

22/12/2222 December 2022 Registered office address changed from North West House, 119-127 Marylebone Road London NW1 5PU United Kingdom to 2 Catherine Place London SW1E 6HF on 2022-12-22

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

07/04/227 April 2022 Director's details changed for Mr Kiran Shah on 2022-04-07

View Document

04/04/224 April 2022 Director's details changed for Mr Kaushal Shah on 2022-04-01

View Document

04/04/224 April 2022 Change of details for Kaushal Shah as a person with significant control on 2022-04-01

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Satisfaction of charge 095211990001 in full

View Document

28/07/2128 July 2021 Director's details changed for Mr Kiran Shah on 2021-07-26

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

26/07/2126 July 2021 Director's details changed for Kaushal Shah on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Kaushal Shah as a person with significant control on 2021-07-26

View Document

14/07/2114 July 2021 Director's details changed for Kaushal Shah on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Kaushal Shah on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Kiran Shah on 2021-07-14

View Document

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

View Accounts

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

View Accounts

22/10/1922 October 2019 22/10/19 STATEMENT OF CAPITAL GBP 104.731

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR KAUSHAL SHAH / 23/08/2019

View Document

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED PAPER PLUS EUROPE LIMITED CERTIFICATE ISSUED ON 13/05/19

View Document

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

View Accounts

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095211990001

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 06/03/18 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHAL SHAH / 21/11/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 119 MARYLEBONE ROAD MARYLEBONE LONDON LONDON NW1 5PU UNITED KINGDOM

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR KAUSHAL KIRAN SHAH / 20/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN SHAH / 21/11/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY KAUSHAL SHAH

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY KIRAN SHAH

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED PAPER PLUS UK PVT LTD CERTIFICATE ISSUED ON 17/11/16

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHAL SHAH / 16/11/2016

View Document

16/11/1616 November 2016 SECRETARY APPOINTED KAUSHAL SHAH

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHAL SHAH / 24/05/2016

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHAL SHAH / 01/07/2015

View Document

28/10/1528 October 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PRAKASH SHAH

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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