PAPERWAVE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Termination of appointment of Keith Alan Moore as a director on 2025-01-28

View Document

25/11/2425 November 2024 Director's details changed for Mr Graham Walter Gooda on 2024-07-10

View Document

25/11/2425 November 2024 Director's details changed for Mr Keith Alan Moore on 2023-10-13

View Document

25/11/2425 November 2024 Director's details changed for Mr Keith Alan Moore on 2023-10-13

View Document

25/11/2425 November 2024 Director's details changed for Mr Graham Walter Gooda on 2024-07-10

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

14/06/2314 June 2023 Withdrawal of a person with significant control statement on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Thomas Robert Davison as a person with significant control on 2023-05-09

View Document

14/06/2314 June 2023 Notification of Ryan Oliver Holt as a person with significant control on 2023-05-09

View Document

13/06/2313 June 2023 Appointment of Mr Aaron Joel Watson as a director on 2023-05-09

View Document

13/06/2313 June 2023 Appointment of Mr Ryan Oliver Holt as a director on 2023-05-09

View Document

13/06/2313 June 2023 Appointment of Mr Thomas Robert Davison as a director on 2023-05-09

View Document

13/06/2313 June 2023 Termination of appointment of Aaron John Hodges as a director on 2023-06-06

View Document

13/06/2313 June 2023 Termination of appointment of Joanne Marie Hodges as a director on 2023-06-06

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2019-06-10

View Document

30/12/2230 December 2022 Particulars of variation of rights attached to shares

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

30/12/2230 December 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 Confirmation statement made on 2019-06-11 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 11/06/18 Statement of Capital gbp 1000.00

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 MICRO ENTITY

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR KEITH ALAN MOORE

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR GRAHAM WALTER GOODA

View Document

02/09/162 September 2016 COMPANY NAME CHANGED POLARGRAM LIMITED CERTIFICATE ISSUED ON 02/09/16

View Document

02/09/162 September 2016 24/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

15/08/1615 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/166 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MARIE MOORE / 05/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN HODGES / 05/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1311 June 2013 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