WHITEPAPERCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Satisfaction of charge 099808900002 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 099808900003 in full

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Registration of charge 099808900004, created on 2024-07-03

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

29/11/2329 November 2023 Change of share class name or designation

View Document

18/09/2318 September 2023 Cancellation of shares. Statement of capital on 2023-05-30

View Document

05/07/235 July 2023 Purchase of own shares.

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2023-05-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/01/2320 January 2023 Registration of charge 099808900003, created on 2023-01-19

View Document

16/11/2216 November 2022 Cessation of Ben Lampert as a person with significant control on 2022-02-01

View Document

27/10/2227 October 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

10/05/2210 May 2022 Registered office address changed from Ground Floor 7-10 Batesman Row London EC2A 3HH United Kingdom to Ground Floor 7-10 Bateman's Row London EC2A 3HH on 2022-05-10

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/02/224 February 2022 Registration of charge 099808900002, created on 2022-02-03

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PRESTON / 29/10/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR BEN PRESTON

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM UNIT 1, 9 REGENT STREET KENSAL RISE LONDON NW10 5LJ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR SAM LAMPERT / 11/10/2017

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN ELLIS / 11/10/2017

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O WHITEPAPER INTERIORS 5 WELLINGTON ROAD LONDON NW10 5LJ UNITED KINGDOM

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED WHITEPAPER INTERIORS LIMITED CERTIFICATE ISSUED ON 10/02/17

View Document

06/12/166 December 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

01/02/161 February 2016 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