- Company Overview for PAPER SALAD PUBLISHING LIMITED (05407525)
- Filing history for PAPER SALAD PUBLISHING LIMITED (05407525)
- People for PAPER SALAD PUBLISHING LIMITED (05407525)
- More for PAPER SALAD PUBLISHING LIMITED (05407525)
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) |
---|---|---|---|
31 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | AP01 | Appointment of Mr Jack Henry Wilson as a director on 3 July 2024 | |
11 Jul 2024 | PSC02 | Notification of Paper Salad Holdings Limited as a person with significant control on 3 July 2024 | |
11 Jul 2024 | PSC04 | Change of details for Mrs Karen Wilson as a person with significant control on 3 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Claire Williams as a director on 3 July 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 4 Vale Road Romiley Stockport SK6 3NE England to 31a Vale Road Romiley Stockport SK6 3NE on 27 October 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mrs Claire Williams on 1 November 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
18 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
12 Apr 2018 | AD01 | Registered office address changed from 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport SK6 3NE England to 4 Vale Road Romiley Stockport SK6 3NE on 12 April 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from Unit 4 Chadkirk Business Park Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE England to 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport SK6 3NE on 6 April 2017 |