PAPCO PAPER TRADING LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Amended total exemption full accounts made up to 2020-12-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Appointment of City Secretaries Limited as a secretary on 2021-06-22 |
22/06/2122 June 2021 | Termination of appointment of Cr Secretaries Limited as a secretary on 2021-06-22 |
22/06/2122 June 2021 | Termination of appointment of Andrew Simon Davis as a director on 2021-06-22 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
22/06/2122 June 2021 | Appointment of Mrs Vania Casini as a director on 2021-06-22 |
22/06/2122 June 2021 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 2021-06-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARINOS MARINOU |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR ANDREW SIMON DAVIS |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR MARINOS MARINOU |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
04/05/184 May 2018 | COMPANY NAME CHANGED KRAFT PAPER TRADING LIMITED CERTIFICATE ISSUED ON 04/05/18 |
02/01/182 January 2018 | DISS40 (DISS40(SOAD)) |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/12/1730 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | FIRST GAZETTE |
08/08/178 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN |
08/05/178 May 2017 | DIRECTOR APPOINTED MR JASON HUGHES |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/06/158 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 09/01/2015 |
17/10/1417 October 2014 | STATEMENT OF COMPANY'S OBJECTS |
17/10/1417 October 2014 | ADOPT ARTICLES 03/10/2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/06/127 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/07/1115 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/06/076 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/06/0616 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/09/0427 September 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
29/06/0429 June 2004 | SECRETARY'S PARTICULARS CHANGED |
29/06/0429 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | SECRETARY'S PARTICULARS CHANGED |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 120 EAST ROAD LONDON N1 6AA |
02/09/032 September 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | SECRETARY RESIGNED |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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