PAPER MOON LIMITED
Status | ACTIVE |
Company No. | 07804955 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PAPER MOON LIMITED is an active private limited company with number 07804955. It was incorporated 12 years, 7 months, 24 days ago, on 11 October 2011. The company address is No1 Parkside Court No1 Parkside Court, Lichfield, WS13 7FE, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 16 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Rebecca Marie Hawley
Change date: 2021-12-31
Documents
Change to a person with significant control
Date: 16 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Luciana Christina Mercer
Change date: 2021-12-31
Documents
Change to a person with significant control
Date: 16 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-31
Psc name: Miss Emily Meghan Lansley
Documents
Change person director company with change date
Date: 16 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-31
Officer name: Miss Emily Meghan Lansley
Documents
Change person director company with change date
Date: 16 Jan 2022
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emily Meghan Lansley
Change date: 2018-12-15
Documents
Change person director company with change date
Date: 16 Jan 2022
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-15
Officer name: Miss Rebecca Marie Hawley
Documents
Change person director company with change date
Date: 16 Jan 2022
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Luciana Christina Mercer
Change date: 2018-12-15
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2018
Action Date: 30 Dec 2018
Category: Address
Type: AD01
New address: No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
Change date: 2018-12-30
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date
Date: 20 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date
Date: 14 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-09
Officer name: Miss Luciana Christina Mercer
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Some Companies
CHANCERY NOMINEES (PLOT 30 B) LIMITED
VALHALLA HOUSE,TOWCESTER,NN12 6PG
Number: | 07093331 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERTEE HIRE SERVICES LIMITED
LONGPOND WORKS,BOROUGH GREEN,TN15 8DE
Number: | 04986127 |
Status: | ACTIVE |
Category: | Private Limited Company |
D74 C/O BRIGHT RED VENTURES,EDINBURGH,EH10 5DT
Number: | SC610286 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL UK TRADE GROUP PLC
57 TORQUAY GARDENS,ILFORD,IG4 5PU
Number: | 05867557 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Public Limited Company |
152 SOUTHEND ROAD,RAINHAM,RM13 7XR
Number: | 09035440 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 INVERNESS STREET,LONDON,NW1 7HJ
Number: | 07960331 |
Status: | ACTIVE |
Category: | Private Limited Company |