- Company Overview for PAPER CAFE LIMITED (04244851)
- Filing history for PAPER CAFE LIMITED (04244851)
- People for PAPER CAFE LIMITED (04244851)
- Charges for PAPER CAFE LIMITED (04244851)
- More for PAPER CAFE LIMITED (04244851)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
07 May 2024 | CERTNM |
Company name changed creasetech LIMITED\certificate issued on 07/05/24
|
|
13 Mar 2024 | AD01 | Registered office address changed from 3 Wadsworth Road Perivale Middlesex UB6 7JD to Thames House Cores End Road Bourne End SL8 5AS on 13 March 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | MR04 | Satisfaction of charge 042448510004 in full | |
23 Dec 2022 | AA01 | Current accounting period extended from 30 December 2022 to 31 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
05 Aug 2021 | AP01 | Appointment of Mr Mark Saggs as a director on 17 June 2021 | |
25 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2021 | MR01 | Registration of charge 042448510004, created on 24 June 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
22 Feb 2021 | PSC02 | Notification of Opal X Limited as a person with significant control on 1 October 2020 | |
22 Feb 2021 | PSC07 | Cessation of Dennis Darren as a person with significant control on 28 June 2019 | |
21 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2020 | MR04 | Satisfaction of charge 3 in full | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
20 Aug 2019 | TM01 | Termination of appointment of Darren Dennis as a director on 2 July 2019 | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |