Advanced company searchLink opens in new window

PAPEA LIMITED

Company number 06668597

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)
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
08 Jul 2024 PSC01 Notification of Paul Mercer as a person with significant control on 28 June 2024
08 Jul 2024 PSC07 Cessation of Cesar Chavez Limited as a person with significant control on 28 June 2024
31 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
31 May 2024 MA Memorandum and Articles of Association
15 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 AD01 Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ to 20 Wenlock Road London N1 7GU on 12 December 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
23 May 2018 PSC07 Cessation of Peter David Orwin as a person with significant control on 26 September 2016
04 Jan 2018 TM01 Termination of appointment of James Graham as a director on 4 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
22 May 2017 CH01 Director's details changed for Mr Paul Symington Mercer on 22 May 2017
28 Mar 2017 EH02 Elect to keep the directors' residential address register information on the public register