PAPADAM STUDIOS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

23/07/2523 July 2025 NewRegistered office address changed from 42 Gordon Avenue Stanmore HA7 3QH England to 12 Cavendish House Plumpton Road Hoddesdon EN11 0LB on 2025-07-23

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

08/04/258 April 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/04/258 April 2025 Registered office address changed from Unit D7, Phoenix Industrial Estate Rosslyn Crescent Harrow HA1 2SP England to 42 Gordon Avenue Stanmore HA7 3QH on 2025-04-08

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-28

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/10/2216 October 2022 Cessation of Jitesh Rabadia as a person with significant control on 2020-01-01

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 42 GORDON AVENUE STANMORE HA7 3QH

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR JITESH RABADIA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/01/159 January 2015 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