PAPACINOS LIMITED

Unit 3 Gateway Mews Unit 3 Gateway Mews, London, N11 2UT
StatusACTIVE
Company No.04658270
CategoryPrivate Limited Company
Incorporated06 Feb 2003
Age21 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PAPACINOS LIMITED is an active private limited company with number 04658270. It was incorporated 21 years, 4 months, 13 days ago, on 06 February 2003. The company address is Unit 3 Gateway Mews Unit 3 Gateway Mews, London, N11 2UT.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-08

Psc name: Mr Stewart Charles Wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-11

Old address: Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sophie Wright

Change date: 2011-02-06

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Wright

Change date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Old address: Frovi House 284B Chase Road Southgate London N14 6HF

Change date: 2010-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Stewart Wright

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sophie Wright

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 16/03/2009 from 320 high road wood green london N22 8JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/02/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 11/02/03 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFM-IT LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10063862
Status:ACTIVE
Category:Private Limited Company

CHALMERS PROPERTY LTD

13 TELNY PLACE,BURNTISLAND,KY3 0TG

Number:SC352486
Status:ACTIVE
Category:Private Limited Company

ITAP GROUP LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:05023444
Status:ACTIVE
Category:Private Limited Company

JINSUNS LIMITED

9 MINSHULL STREET,KNUTSFORD,WA16 6HG

Number:05220586
Status:ACTIVE
Category:Private Limited Company

LITTLEWOOD HIRE LIMITED

THE HART SHAW BUILDING,SHEFFIELD BUSINESS PARK,S9 1XU

Number:01202538
Status:ACTIVE
Category:Private Limited Company

NORTH ESSEX FACILITIES MANAGEMENT LIMITED

20 GREEN ACRES ROAD,COLCHESTER,CO2 0JP

Number:10758094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source