PAPERPLANES GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

14/09/2214 September 2022 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen B62 8DY on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 7 THE COURTYARD BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ ENGLAND

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR PATRICK HEADLEY

View Document

09/04/199 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 206.8964

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 155.1724

View Document

29/03/1929 March 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 PREVSHO FROM 30/04/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CESSATION OF PAUL MARTIN HEAVEN AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DUNN

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL KINDER

View Document

13/02/1913 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 130

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HEAVEN

View Document

13/02/1913 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 150

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR DANIEL DUNN

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR STEVEN PAUL KINDER

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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