PAPAYA RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Mr Nicholas Stuart Edwards on 2024-11-12

View Document

07/03/257 March 2025 Change of details for Mr Nicholas Stuart Edwards as a person with significant control on 2024-11-12

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-17 with updates

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Director's details changed for Mr Nicholas Stuart Edwards on 2023-05-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2020-03-31

View Document

02/03/222 March 2022 Registered office address changed from Edgefield House Vicarage Lane North Muskham Newark NG23 6ES England to Messenger Centre 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from Messenger Centre 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF England to 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF on 2022-03-02

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

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

View Accounts

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOWTHER

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O C/O CHESAPEAKE ASSOCIATES LIMITED EDGEFIELD HOUSE VICARAGE LANE NORTH MUSKHAM NEWARK NOTTINGHAMSHIRE NG23 6ES ENGLAND

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR ANTHONY LOWTHER

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR VINAY BHENDIGIRI

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART EDWARDS / 10/09/2018

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 SAIL ADDRESS CHANGED FROM: NEWARK BEACON CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN ENGLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR VINAY RAMESH BHENDIGIRI

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM NEWARK BEACON CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART EDWARDS / 01/12/2012

View Document

20/03/1320 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC 358-REC OF RES ETC

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 14 ALL SAINTS STREET STAMFORD LINCOLNSHIRE PE9 2PA

View Document

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

View Accounts

15/03/1215 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART EDWARDS / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART EDWARDS / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART EDWARDS / 13/02/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART EDWARDS / 07/06/2010

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 6 DOUGHTY STREET STAMFORD PE9 1UT ENGLAND

View Document

17/02/1017 February 2010 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