PAPER CREATURES LTD
Status | ACTIVE |
Company No. | 06811119 |
Category | Private Limited Company |
Incorporated | 05 Feb 2009 |
Age | 15 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PAPER CREATURES LTD is an active private limited company with number 06811119. It was incorporated 15 years, 3 months, 2 days ago, on 05 February 2009. The company address is C/O Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point C/O Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point, Brighton, BN1 4GW, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon James Elliott
Change date: 2020-03-25
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Simon James Elliott
Change date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: Suite 1, the Werks 45 Church Road Hove BN3 2BE England
New address: C/O Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point New England Road Brighton BN1 4GW
Change date: 2018-04-04
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Simon James Elliott
Change date: 2017-11-14
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-14
Officer name: Simon James Elliott
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-06
New address: Suite 1, the Werks 45 Church Road Hove BN3 2BE
Old address: C/O Nld Accountancy Ltd Suite 1 the Werks 45 Church Road Hove BN3 2BE
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Simon James Elliott
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon James Elliott
Change date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Old address: C/O Suite 1 the Werks 45 Church Road Hove BN3 2BE England
Change date: 2012-08-21
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-21
Old address: 71B Upper Lewes Road Brighton BN2 3FF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Change person director company with change date
Date: 01 Mar 2011
Action Date: 05 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-05
Officer name: Simon James Elliott
Documents
Change account reference date company current extended
Date: 15 Dec 2010
Action Date: 05 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-04-05
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Old address: 2Nd Floor, 3 St. Georges Place Brighton BN1 4GA United Kingdom
Change date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-09
Old address: 2Nd Floor, 3 St. Georges Place Brighton BN1 4GA United Kingdom
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Old address: 104 Hollingbury Park Avenue Brighton East Sussex BN1 7JP United Kingdom
Change date: 2010-03-09
Documents
Some Companies
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL020467 |
Status: | ACTIVE |
Category: | Limited Partnership |
49 MACKENZIE ROAD,BIRMINGHAM,B11 4EP
Number: | 11768838 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LONDON ROAD,STOCKPORT,SK7 4AW
Number: | 05379095 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 AVIATION AVENUE,HATFIELD,AL10 9UB
Number: | 11866197 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 STANLEY AVENUE,ST. ALBANS,AL2 3AZ
Number: | 10756455 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GEMINI AGENCY (DRAYCOTT) LIMITED
LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ
Number: | 05206151 |
Status: | ACTIVE |
Category: | Private Limited Company |