GO PAPERLESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-04-12 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Termination of appointment of Mark Rodney Butcher as a director on 2024-12-10

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 2023-06-29

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN BASHFORD / 01/06/2019

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN BASHFORD / 01/06/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN BASHFORD / 01/06/2019

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN BASHFORD / 01/06/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RODNEY BUTCHER

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARK RODNEY BUTCHER

View Document

01/10/191 October 2019 CESSATION OF BARRIE ROBERT SAPSFORD AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE SAPSFORD

View Document

13/04/1913 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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