Advanced company searchLink opens in new window

AUTUMNPAPER LIMITED

Company number 04099265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
10 Jan 2018 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
07 Oct 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Emmanuel Andre Gintzburger on 9 February 2017
09 Feb 2017 CH01 Director's details changed for Mr Eric Sandrin on 9 February 2017
08 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
21 Oct 2016 SH08 Change of share class name or designation
21 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Class consent 29/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM01 Termination of appointment of Grita Loebsack-Thouvenin as a director on 15 September 2016
03 Jun 2016 AP01 Appointment of Mr Emmanuel Andre Gintzburger as a director on 9 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2019
02 Jun 2016 TM01 Termination of appointment of Jonathan Mark Akeroyd as a director on 4 May 2016
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • EUR 1
  • GBP 100,002
30 Oct 2015 AP01 Appointment of Mrs Grita Loebsack-Thouvenin as a director on 19 October 2015
29 Oct 2015 TM01 Termination of appointment of Marco Bizzarri as a director on 19 October 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • EUR 1
  • GBP 100,002
24 Feb 2015 CH01 Director's details changed for Mr Marco Bizzarri on 26 January 2015
12 Dec 2014 AP01 Appointment of Mr Eric Sandrin as a director on 19 November 2014
12 Dec 2014 TM01 Termination of appointment of Julien Louis Andre Cantegreil as a director on 19 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Mr Marco Bizzarri as a director
06 Jun 2014 TM01 Termination of appointment of Alexis Babeau as a director