PAPERWAVE LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Termination of appointment of Keith Alan Moore as a director on 2025-01-28 |
25/11/2425 November 2024 | Director's details changed for Mr Graham Walter Gooda on 2024-07-10 |
25/11/2425 November 2024 | Director's details changed for Mr Keith Alan Moore on 2023-10-13 |
25/11/2425 November 2024 | Director's details changed for Mr Keith Alan Moore on 2023-10-13 |
25/11/2425 November 2024 | Director's details changed for Mr Graham Walter Gooda on 2024-07-10 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with updates |
14/06/2314 June 2023 | Withdrawal of a person with significant control statement on 2023-06-14 |
14/06/2314 June 2023 | Notification of Thomas Robert Davison as a person with significant control on 2023-05-09 |
14/06/2314 June 2023 | Notification of Ryan Oliver Holt as a person with significant control on 2023-05-09 |
13/06/2313 June 2023 | Appointment of Mr Aaron Joel Watson as a director on 2023-05-09 |
13/06/2313 June 2023 | Appointment of Mr Ryan Oliver Holt as a director on 2023-05-09 |
13/06/2313 June 2023 | Appointment of Mr Thomas Robert Davison as a director on 2023-05-09 |
13/06/2313 June 2023 | Termination of appointment of Aaron John Hodges as a director on 2023-06-06 |
13/06/2313 June 2023 | Termination of appointment of Joanne Marie Hodges as a director on 2023-06-06 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
27/01/2327 January 2023 | Second filing of Confirmation Statement dated 2019-06-10 |
30/12/2230 December 2022 | Particulars of variation of rights attached to shares |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Change of share class name or designation |
30/12/2230 December 2022 | Memorandum and Articles of Association |
30/12/2230 December 2022 | Change of share class name or designation |
30/12/2230 December 2022 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | Confirmation statement made on 2019-06-11 with no updates |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/06/1813 June 2018 | 11/06/18 Statement of Capital gbp 1000.00 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
05/04/185 April 2018 | 30/06/17 MICRO ENTITY |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/09/165 September 2016 | DIRECTOR APPOINTED MR KEITH ALAN MOORE |
05/09/165 September 2016 | DIRECTOR APPOINTED MR GRAHAM WALTER GOODA |
02/09/162 September 2016 | COMPANY NAME CHANGED POLARGRAM LIMITED CERTIFICATE ISSUED ON 02/09/16 |
02/09/162 September 2016 | 24/06/16 STATEMENT OF CAPITAL GBP 1000 |
15/08/1615 August 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/07/166 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MARIE MOORE / 05/07/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN HODGES / 05/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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