PAPERCHASE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

03/02/253 February 2025 Registration of charge 065427300003, created on 2025-01-28

View Document

29/01/2529 January 2025 Registration of charge 065427300002, created on 2025-01-28

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

16/02/2316 February 2023 Second filing of Confirmation Statement dated 2022-04-11

View Document

06/10/226 October 2022 Termination of appointment of Sandeep Gupta as a director on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Hitesh Babubhai Patel as a director on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Minesh Patel as a director on 2022-09-30

View Document

06/10/226 October 2022 Appointment of Mr Nishit Mangalbhai Patel as a director on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Minesh Patel as a secretary on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Upendra Babubhai Patel as a director on 2022-09-30

View Document

11/04/2211 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Appointment of Mr Simon Binder as a director on 2021-12-29

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-05-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-10 with updates

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 856

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR. RAVINDER PAL SINGH VIRDI

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR RENE RAVICHANDRAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHARYAR KHAN / 18/04/2018

View Document

15/12/1715 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 42 SYDENHAM ROAD LONDON SE26 5QF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 DIRECTOR APPOINTED MR SHAHARYAR KHAN

View Document

01/04/141 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MINESH PATEL / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE RAVICHANDRAN / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP GUPTA / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MINESH PATEL / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PATEL / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA BABUBHAI PATEL / 18/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SANDEEP GUPTA / 30/08/2011

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/04/1019 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE RAVICHANDRAN / 25/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP GUPTA / 25/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITESH PATEL / 25/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINESH PATEL / 25/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA BABUBHAI PATEL / 25/03/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 CURREXT FROM 31/03/2009 TO 31/05/2009

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 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