Advanced company searchLink opens in new window

PAPER PLANES LTD

Company number 07783082

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
22 Nov 2023 PSC04 Change of details for Miss Kaia Patrycja Zak as a person with significant control on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from (C/O) Salvares Jbs Uk Ltd Niddry Lodge, 51 Holland Street London W8 7JB England to C/O Unit B, Greenhill House Thorpe Road Peterborough PE3 6RU on 22 November 2023
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AA Micro company accounts made up to 30 September 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from 51 Niddry Lodge Holland Street London W8 7JB England to (C/O) Salvares Jbs Uk Ltd Niddry Lodge, 51 Holland Street London W8 7JB on 30 August 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Jan 2022 AD01 Registered office address changed from Niddry Lodge Niddry Lodge 51 Holland Street London Kensington W8 7JB United Kingdom to 51 Niddry Lodge Holland Street London W8 7JB on 3 January 2022
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Jun 2021 AAMD Amended micro company accounts made up to 30 September 2019
18 Mar 2021 AD01 Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS United Kingdom to Niddry Lodge Niddry Lodge 51 Holland Street London Kensington W8 7JB on 18 March 2021
03 Nov 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
20 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with updates
01 Aug 2019 CH01 Director's details changed for Miss Kaia Zak on 31 July 2019
31 Jul 2019 PSC04 Change of details for Miss Kaia Patrycja Zak as a person with significant control on 31 July 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 30 September 2017