PAPERLIBRARY LIMITED
Status | ACTIVE |
Company No. | 08990887 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PAPERLIBRARY LIMITED is an active private limited company with number 08990887. It was incorporated 10 years, 2 months, 5 days ago, on 10 April 2014. The company address is 495 Green Lanes, Palmers Green, N13 4BS, London.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Change to a person with significant control
Date: 12 Jul 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-30
Psc name: Cfwm Holdings Limited
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-30
Psc name: Deborah Wigglesworth
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Wigglesworth
Termination date: 2018-09-04
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 28 May 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Stansfield
Change date: 2016-09-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-24
Officer name: Ms Deborah Wigglesworth
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company current extended
Date: 23 Jun 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Resolution
Date: 20 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
14 AIKMAN GREEN,RUGBY,CV23 8DR
Number: | 10977902 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 08182350 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERBUILD LANDSCAPES LIMITED
44 WESTWAY,LONDON,SW20 9LU
Number: | 10976323 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLOURFUL CLEANING SERVICES LIMITED
19 VELLAN AVENUE,MILTON KEYNES,MK6 2SN
Number: | 08824031 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LINCOLN COURT,FARNBOROUGH,GU14 7GU
Number: | 04464590 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 11732817 |
Status: | ACTIVE |
Category: | Private Limited Company |