Advanced company searchLink opens in new window

PAPER CAFE LIMITED

Company number 04244851

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-02
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