PAPER SCISSORS STONE PRINT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
31/05/2131 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS KIM SHAYLOR / 10/05/2021 |
10/05/2110 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM SHAYLOR / 10/05/2021 |
10/05/2110 May 2021 | REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 41 ST. MARGARETS ROAD LONDON E12 5DR |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
10/12/1910 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
24/11/1724 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIM SHAYLOR / 11/05/2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
05/11/125 November 2012 | APPOINTMENT TERMINATED, SECRETARY NEIL SHAYLOR |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / NEIL SHAYLOR / 21/01/2009 |
05/02/095 February 2009 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 15 HALSTEAD ROAD LONDON E11 2AY |
05/02/095 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIM SHAYLOR / 21/01/2009 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KIM WILLMORE / 12/06/2008 |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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