PAPERCHASE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-03-03 with no updates |
03/02/253 February 2025 | Registration of charge 065427300003, created on 2025-01-28 |
29/01/2529 January 2025 | Registration of charge 065427300002, created on 2025-01-28 |
31/12/2431 December 2024 | Full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Full accounts made up to 2023-03-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
12/04/2312 April 2023 | Group of companies' accounts made up to 2022-03-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
16/02/2316 February 2023 | Second filing of Confirmation Statement dated 2022-04-11 |
06/10/226 October 2022 | Termination of appointment of Sandeep Gupta as a director on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Hitesh Babubhai Patel as a director on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Minesh Patel as a director on 2022-09-30 |
06/10/226 October 2022 | Appointment of Mr Nishit Mangalbhai Patel as a director on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Minesh Patel as a secretary on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Upendra Babubhai Patel as a director on 2022-09-30 |
11/04/2211 April 2022 | Confirmation statement made on 2022-04-10 with no updates |
06/04/226 April 2022 | Group of companies' accounts made up to 2021-03-31 |
11/01/2211 January 2022 | Appointment of Mr Simon Binder as a director on 2021-12-29 |
03/10/213 October 2021 | Total exemption full accounts made up to 2020-05-31 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-10 with updates |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | 10/12/19 STATEMENT OF CAPITAL GBP 856 |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR. RAVINDER PAL SINGH VIRDI |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RENE RAVICHANDRAN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHARYAR KHAN / 18/04/2018 |
15/12/1715 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 42 SYDENHAM ROAD LONDON SE26 5QF |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/04/1629 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
19/02/1619 February 2016 | 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 |
14/04/1514 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
25/02/1525 February 2015 | 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 |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR SHAHARYAR KHAN |
01/04/141 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MINESH PATEL / 18/06/2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENE RAVICHANDRAN / 18/06/2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP GUPTA / 18/06/2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MINESH PATEL / 18/06/2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PATEL / 18/06/2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA BABUBHAI PATEL / 18/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/04/1322 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/04/1223 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
21/04/1221 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SANDEEP GUPTA / 30/08/2011 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/04/1114 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/04/1019 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RENE RAVICHANDRAN / 25/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP GUPTA / 25/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HITESH PATEL / 25/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MINESH PATEL / 25/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA BABUBHAI PATEL / 25/03/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | CURREXT FROM 31/03/2009 TO 31/05/2009 |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/0825 March 2008 | 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