PAPERPLAIN LTD

Company Documents

DateDescription
17/02/2217 February 2022 Total exemption full accounts made up to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 26 February 2016

View Document

05/09/165 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MONIKA DAY / 27/08/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA DAY / 27/08/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL FRANCIS HORDER / 27/08/2016

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/10/1513 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 26 February 2014

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts for year ending 26 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 26 February 2013

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 26 February 2012

View Document

24/10/1224 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 26 February 2011

View Document

31/10/1131 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 26 February 2010

View Document

20/09/1020 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA DAY / 27/08/2010

View Document

06/11/096 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA DAY / 01/01/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 26 February 2009

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 26 February 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: GISTERED OFFICE CHANGED ON 22/10/2008 FROM THE PARK CENTRE THE PARK BUSINESS CENTRE KILBURN PARK ROAD LONDON NW6 5LF

View Document

09/09/089 September 2008 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/05

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/03

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/00

View Document

01/10/991 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 26/02/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 � NC 2/50000 05/02/

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: G OFFICE CHANGED 21/01/99 FLAT 1 156 SUTHERLAND AVENUE LONDON W9 1HP

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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