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)
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Apr 2016 AD01 Registered office address changed from Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE to Unit 4 Chadkirk Business Park Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE on 14 April 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
09 Apr 2015 CH01 Director's details changed for Mrs Claire Williams on 18 July 2014
09 Apr 2015 AD01 Registered office address changed from Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE England to Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE on 9 April 2015
09 Apr 2015 AD01 Registered office address changed from Unit 4 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE to Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE on 9 April 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 CH01 Director's details changed for Claire Frost on 24 May 2013
14 Aug 2013 AD01 Registered office address changed from Unit 31 Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE England on 14 August 2013
19 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AD01 Registered office address changed from Houldsworth Business & Arts Centre, Houldsworth Street Reddish Stockport SK5 6DA on 10 November 2010
15 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Karen Wilson on 30 March 2010
15 Apr 2010 CH01 Director's details changed for Claire Frost on 30 March 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 30/03/09; full list of members