PAPAYA TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Appointment of Mrs Sarah Rosemary Crombie as a director on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM CROFT HOUSE STATION ROAD BARNOLDSWICK BB18 5NA ENGLAND

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086404150001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM C/O WINDLE & BOWKER LIMITED DUKE HOUSE DUKE STREET SKIPTON NORTH YORKSHIRE BD23 2HQ ENGLAND

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/10/2018

View Document

08/08/188 August 2018 CESSATION OF CLARE CHARLOTTE KERR AS A PSC

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 100

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM C/O WALKERS ACCOUNTANTS LTD SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ ENGLAND

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR WALKERS SECRETARIES LIMITED

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM C/O WALKERS ACCOUNTANTS LTD 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR NADIA MORRIS

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR GRAHAM CROMBIE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MS NADIA MORRIS

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY NADIA MORRIS

View Document

01/10/141 October 2014 CORPORATE DIRECTOR APPOINTED WALKERS SECRETARIES LIMITED

View Document

01/10/141 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NADIA MORRIS

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NADIA MORRIS

View Document

09/07/149 July 2014 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/08/136 August 2013 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