PAPERCHAIN TECHNOLOGY LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BRADLEY / 20/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRADLEY / 20/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/10/1320 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BRADLEY / 20/10/2013

View Document

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM 3 PLOUGHMANS WALK, STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4NN

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1219 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/1018 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BRADLEY / 01/10/2009

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRADLEY / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/09/0913 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: PARKHILL, MONSIEURS HALL LANE DODFORD BROMSGROVE WORCESTERSHIRE B61 9AQ

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/11/0423 November 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 3 SANDOWN DRIVE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0SD

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 49 BARSTON ROAD OLDBURY WEST MIDLANDS B68 0PT

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

03/08/953 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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