PAPERCAST LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

28/02/2228 February 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Director's details changed for Mr Rado Skender on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Bogdan Pavlic on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Robert Morris Bicket on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Peter Leonard Caplan on 2022-02-24

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Sub-division of shares on 2021-12-31

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORRIS BICKET / 01/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN PAVLIC / 01/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD CAPLAN / 01/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RADO SKENDER / 01/11/2020

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR ENGLAND

View Document

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106903760002

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORRIS BICKET / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAPLAN / 16/06/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/02/2011 February 2020 NOTIFICATION OF PSC STATEMENT ON 11/02/2020

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106903760001

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 24 PARK ROAD SOUTH HAVANT PO9 1HB ENGLAND

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM ROTHMANS LLP 24 PARK ROAD SOUTH HAVANT PO9 1HB ENGLAND

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/04/184 April 2018 CESSATION OF BIMITO B.V. AS A PSC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DRAGAN NEDELJKOVIC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/09/175 September 2017 CESSATION OF BOGDAN PAVLIC AS A PSC

View Document

05/09/175 September 2017 CESSATION OF DRAGAN NEDELIJKOVIC AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIMITO B.V.

View Document

05/09/175 September 2017 CESSATION OF RADO SKENDER AS A PSC

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD CAPLAN / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORRIS BICKET / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGAN NEDELIJKOVIC / 13/06/2017

View Document

12/04/1712 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 300

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED PAPERCAST BIMITO LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

12/04/1712 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 600

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ROBERT MORRIS BICKET

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PETER LEONARD CAPLAN

View Document

24/03/1724 March 2017 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