PAPILLON BLEU PARTNERS LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

03/06/213 June 2021 PREVSHO FROM 30/06/2021 TO 30/04/2021

View Document

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

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/02/1520 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1420 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/126 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

25/01/1125 January 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THORNLIE HOUSE BRAINTREE ROAD WETHERSFIED NR BRAINTREE ESSEX CM74BX ENGLAND

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHURCH / 14/12/2010

View Document

27/01/1027 January 2010 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