PAPA ASSOCIATES LTD

75 Westow Hill 75 Westow Hill, London, SE19 1TX
StatusACTIVE
Company No.07309361
CategoryPrivate Limited Company
Incorporated09 Jul 2010
Age13 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

PAPA ASSOCIATES LTD is an active private limited company with number 07309361. It was incorporated 13 years, 10 months, 8 days ago, on 09 July 2010. The company address is 75 Westow Hill 75 Westow Hill, London, SE19 1TX.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Anil John Pinto

Change date: 2020-01-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Anil John Pinto

Change date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Addley

Termination date: 2018-04-25

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Annabel Price

Change date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Annabel Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Anil John Pinto

Change date: 2014-07-10

Documents

View document PDF

Resolution

Date: 17 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

New address: 75 Westow Hill Crystal Palace London SE19 1TX

Change date: 2015-06-19

Old address: 28 Ellesmere Road London E3 5QX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Nigel Anil John Pinto

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annabel Price

Change date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

New address: 28 Ellesmere Road London E3 5QX

Change date: 2015-01-14

Old address: G02 Black Bull Yard 24 Hatton Wall London EC1N 8JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2012

Action Date: 07 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-07

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2012

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinto & price associates LTD\certificate issued on 07/12/11

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-07

Old address: 9 Oswin Street London SE11 4TF England

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Elizabeth Addley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annabel Price

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE014277
Status:ACTIVE
Category:Charitable Incorporated Organisation

CADDIS TECHNOLOGIES LTD

30 GREGS CLOSE,DEREHAM,NR20 3QN

Number:11281336
Status:ACTIVE
Category:Private Limited Company

INTENTIONAL APPS LTD

4 SHEEPWOOD CLOSE,BRISTOL,BS10 7BT

Number:08536027
Status:ACTIVE
Category:Private Limited Company

MAGNORMOUS INDUSTRIES LIMITED

THE MIDDLE HOUSE HIGH STREET,READING,RG8 9HY

Number:11903410
Status:ACTIVE
Category:Private Limited Company

PEMBROKE COACHWORKS LIMITED

UNIT 3,PEMBROKE DOCK DYFED,SA72 4RU

Number:02622006
Status:ACTIVE
Category:Private Limited Company

SAXIL CONSULT LTD

17 WILLIAM STREET,LINCOLN,LN1 2LP

Number:08539926
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