- Company Overview for C L PAPER SALES COMPANY LIMITED (01362187)
- Filing history for C L PAPER SALES COMPANY LIMITED (01362187)
- People for C L PAPER SALES COMPANY LIMITED (01362187)
- Charges for C L PAPER SALES COMPANY LIMITED (01362187)
- More for C L PAPER SALES COMPANY LIMITED (01362187)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
01 Feb 2024 | AD01 | Registered office address changed from Unit 10 Milmead Industrial Centre Mill Mead Road Tottenham London N17 9QU United Kingdom to Unit 11 Milmead Industrial Centre Mill Mead Road Tottenham London United Kingdom N17 9QU on 1 February 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Jan 2024 | AA01 | Previous accounting period shortened from 29 April 2023 to 28 April 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to Unit 10 Milmead Industrial Centre Mill Mead Road Tottenham London N17 9QU on 22 September 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
21 Jun 2022 | AD02 | Register inspection address has been changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Venthams Millhouse 32 - 38 East Street Rochford Essex SS4 1DB | |
09 May 2022 | SH19 |
Statement of capital on 9 May 2022
|
|
07 Apr 2022 | CH01 | Director's details changed for Mrs Maria Christou on 7 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mrs Maria Christou as a person with significant control on 7 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mr Tommay Thomas as a person with significant control on 7 April 2022 | |
07 Apr 2022 | CH03 | Secretary's details changed for Mr Tommay Thomas on 7 April 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Tommay Thomas on 7 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from C/O Venthams Limitd 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 April 2022 | |
03 Feb 2022 | CAP-SS | Solvency Statement dated 26/01/22 | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |