PAPERFLOW LTD

Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

27/11/1727 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1725 October 2017 CESSATION OF MICHAEL JOHN ROLFE AS A PSC

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLFE

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE CHARLOTTE ROLFE

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MS CAROLINE CHARLOTTE ROLFE

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN ROLFE / 15/03/2017

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM, UNIT 6 MERIDIAN TRADING ESTATE, BUGSBY'S WAY, CHARLTON, LONDON, SE7 7SJ

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CUTHBERT

View Document

26/09/1326 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/09/127 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, UNIT 6 BUGSBY'S WAY, CHARLTON, LONDON, SE7 7SJ, UNITED KINGDOM

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM, UNIT 5-6 MERIDIAN TRADING ESTATE, 20 BUGSBYS WAY, CHARLTON, LONDON, SE7 7SJ

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROLFE

View Document

13/09/1113 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GERALDINE ROLFE / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/01/088 January 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/01/088 January 2008 REREG PLC-PRI 14/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 79 KNIGHTSBRIDGE, LONDON, SW1X 7RB

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

01/09/051 September 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0024 January 2000 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM: ROLLS HOUSE, 7 ROLLS BUILDINGS, FETTER LANE, LONDON EC4A 1NH

View Document

06/04/926 April 1992 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991 3MENDING 88(2)R

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 AMENDING FORM 88(2)R

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/9122 March 1991 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS; AMEND

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: UNIT 6, MERIDIAN TRADING ESTATE, 20 BUGSBYS WAY, LONDON SE7 7SJ

View Document

15/09/8915 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/89

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 ADOPT MEM AND ARTS 200789

View Document

07/08/897 August 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/08/897 August 1989 REREGISTRATION PRI-PLC 200789

View Document

04/08/894 August 1989 NC INC ALREADY ADJUSTED

View Document

04/08/894 August 1989 £ NC 40000/50000 20/07/

View Document

28/07/8928 July 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/8928 July 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/8928 July 1989 BALANCE SHEET

View Document

28/07/8928 July 1989 AUDITORS' STATEMENT

View Document

28/07/8928 July 1989 AUDITORS' REPORT

View Document

28/07/8928 July 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/03/8921 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/88

View Document

21/03/8921 March 1989 £ NC 10000/40000

View Document

21/03/8921 March 1989 WD 09/03/89 AD 05/12/88--------- £ SI 30000@1=30000

View Document

24/02/8924 February 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 EMPLOYEE SHARE OPTION 210887

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: PEMBERTON HOUSE, 4/6 EAST HARDING STREET, LONDON EC4A 3HY

View Document

29/02/8829 February 1988 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/01/8827 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/12

View Document

05/07/865 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/85

View Document

13/07/7613 July 1976 CERTIFICATE OF INCORPORATION

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