PAPER RIVER CONSULTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
22/05/2522 May 2025 | Unaudited abridged accounts made up to 2023-07-30 |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been suspended |
15/03/2515 March 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Compulsory strike-off action has been suspended |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
30/04/2430 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-07-31 |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
05/07/235 July 2023 | Compulsory strike-off action has been suspended |
05/07/235 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
07/11/227 November 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
06/07/216 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | DISS40 (DISS40(SOAD)) |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
24/08/1824 August 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/07/1616 July 2016 | DISS40 (DISS40(SOAD)) |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
05/07/165 July 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/07/1417 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
22/02/1422 February 2014 | DISS40 (DISS40(SOAD)) |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 July 2012 |
29/01/1429 January 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/01/1428 January 2014 | FIRST GAZETTE |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/07/1317 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
12/01/1312 January 2013 | Annual accounts small company total exemption made up to 31 July 2011 |
25/08/1225 August 2012 | DISS40 (DISS40(SOAD)) |
24/08/1224 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
01/08/121 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/07/1231 July 2012 | FIRST GAZETTE |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM DELAVALE HOUSE PO BOX 585 HIGH STREET EDGWARE MIDDLESEX HA8 4DU |
03/08/113 August 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
03/08/113 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GOONEWARDENA / 03/07/2011 |
31/07/1131 July 2011 | Annual accounts for year ending 31 Jul 2011 |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/07/1015 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC GOONEWARDENA / 03/07/2010 |
15/07/1015 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDGWARE COMPANY SECRETARIES LTD / 03/07/2010 |
03/02/103 February 2010 | Compulsory strike-off action has been discontinued |
03/02/103 February 2010 | DISS40 (DISS40(SOAD)) |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 July 2007 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 July 2008 |
14/11/0914 November 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/11/0910 November 2009 | FIRST GAZETTE |
24/07/0924 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | 31/07/04 TOTAL EXEMPTION FULL |
30/04/0830 April 2008 | 31/07/06 TOTAL EXEMPTION FULL |
30/04/0830 April 2008 | 31/07/05 TOTAL EXEMPTION FULL |
01/12/071 December 2007 | RETURN MADE UP TO 03/07/06; NO CHANGE OF MEMBERS |
01/12/071 December 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 5TH FLOOR GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA |
18/09/0718 September 2007 | STRIKE-OFF ACTION SUSPENDED |
20/02/0720 February 2007 | FIRST GAZETTE |
17/05/0617 May 2006 | DELIVERY EXT'D 3 MTH 31/07/05 |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | SECRETARY RESIGNED |
21/07/0521 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | DELIVERY EXT'D 3 MTH 31/07/04 |
09/05/059 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
21/07/0421 July 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | DELIVERY EXT'D 3 MTH 31/07/03 |
07/11/037 November 2003 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 91 BRICK LANE LONDON E1 6QL |
07/11/037 November 2003 | NEW SECRETARY APPOINTED |
06/10/036 October 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/07/0214 July 2002 | REGISTERED OFFICE CHANGED ON 14/07/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
14/07/0214 July 2002 | NEW DIRECTOR APPOINTED |
14/07/0214 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/0214 July 2002 | SECRETARY RESIGNED |
14/07/0214 July 2002 | DIRECTOR RESIGNED |
03/07/023 July 2002 | 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