Advanced company searchLink opens in new window

PAPER SALAD PUBLISHING LIMITED

Company number 05407525

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)
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