- Company Overview for PAPAYA LINGERIE LIMITED (04712741)
- Filing history for PAPAYA LINGERIE LIMITED (04712741)
- People for PAPAYA LINGERIE LIMITED (04712741)
- Charges for PAPAYA LINGERIE LIMITED (04712741)
- Insolvency for PAPAYA LINGERIE LIMITED (04712741)
- More for PAPAYA LINGERIE LIMITED (04712741)
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) |
---|---|---|---|
07 Jan 2020 | MR01 | Registration of charge 047127410003, created on 23 December 2019 | |
16 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
07 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
12 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
14 Nov 2018 | PSC04 | Change of details for Mrs Lynette Susan Williams as a person with significant control on 14 November 2018 | |
14 Nov 2018 | PSC04 | Change of details for Mrs Kerry Ann Sykes as a person with significant control on 14 November 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Jun 2017 | MR01 | Registration of charge 047127410002, created on 19 May 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 25 Church Street Godalming Surrey GU7 1EL England on 5 June 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
26 Mar 2013 | CH01 | Director's details changed for Miss Kerry Ann Glenn on 24 March 2013 | |
25 Mar 2013 | TM02 | Termination of appointment of Joanna Fife as a secretary | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|