PAPER PLANES LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Registered office address changed from (C/O) Salvares Jbs Uk Ltd Niddry Lodge, 51 Holland Street London W8 7JB England to C/O Unit B, Greenhill House Thorpe Road Peterborough PE3 6RU on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Miss Kaia Patrycja Zak as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/01/223 January 2022 Registered office address changed from Niddry Lodge Niddry Lodge 51 Holland Street London Kensington W8 7JB United Kingdom to 51 Niddry Lodge Holland Street London W8 7JB on 2022-01-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Amended micro company accounts made up to 2019-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 COMPANY NAME CHANGED D-TOUCH LTD CERTIFICATE ISSUED ON 18/03/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAIA ZAK / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MISS KAIA PATRYCJA ZAK / 31/07/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

25/07/1825 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAIA ZAK / 21/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MISS KAIA PATRYCJA ZAK / 21/03/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 95B KILBURN LANE NORTH KENSINGTON LONDON W10 4AN ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/11/1626 November 2016 REGISTERED OFFICE CHANGED ON 26/11/2016 FROM FLAT 2, 82 UXBRIDGE ROAD, LONDON UXBRIDGE ROAD LONDON W12 8LR

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 95B KILBURN LANE LONDON W10 4AN ENGLAND

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM 82 UXBRIDGE ROAD LONDON W12 8LR

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAIA ZAK / 01/09/2014

View Document

03/12/143 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

06/07/136 July 2013 REGISTERED OFFICE CHANGED ON 06/07/2013 FROM C/O KAIA ZAK 13 HOLLY HOUSE HAWTHORN WALK LONDON W10 4EN UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/12/1216 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/09/1122 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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