PAPCO PAPER TRADING LIMITED
Status | ACTIVE |
Company No. | 04785484 |
Category | Private Limited Company |
Incorporated | 03 Jun 2003 |
Age | 21 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
PAPCO PAPER TRADING LIMITED is an active private limited company with number 04785484. It was incorporated 21 years, 1 day ago, on 03 June 2003. The company address is Birchin Court Birchin Court, London, EC3V 9DJ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-29
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts amended with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Appoint corporate secretary company with name date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: City Secretaries Limited
Appointment date: 2021-06-22
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vania Casini
Appointment date: 2021-06-22
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
Change date: 2021-06-22
New address: Birchin Court 20 Birchin Lane London EC3V 9DJ
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-22
Officer name: Andrew Simon Davis
Documents
Termination secretary company with name termination date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cr Secretaries Limited
Termination date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marinos Marinou
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Davis
Appointment date: 2019-01-31
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Jason Hughes
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marinos Marinou
Appointment date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Resolution
Date: 04 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 02 Jan 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 08 Aug 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-02-27
Officer name: Cr Secretaries Limited
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Jason Hughes
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Sean Lee Hogan
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: First Floor 41 Chalton Street London NW1 1JD
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Change person director company with change date
Date: 13 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-09
Officer name: Mr Sean Lee Hogan
Documents
Statement of companys objects
Date: 17 Oct 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: 120 east road london N1 6AA
Documents
Legacy
Date: 02 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
48 SUTHERLAND STREET RESIDENTS ASSOCIATION LIMITED
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 04186553 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
214 WHITCHURCH ROAD,CARDIFF,CF14 3ND
Number: | 09278101 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KPMG LLP,GLASGOW,G2 5AS
Number: | SC250055 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH
Number: | 08432128 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 11173006 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 10366408 |
Status: | ACTIVE |
Category: | Private Limited Company |