- Company Overview for PAPAYA RESOURCES LTD (07160771)
- Filing history for PAPAYA RESOURCES LTD (07160771)
- People for PAPAYA RESOURCES LTD (07160771)
- More for PAPAYA RESOURCES LTD (07160771)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
29 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Nicholas Stuart Edwards on 31 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
06 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Nicholas Stuart Edwards on 19 December 2019 | |
21 Mar 2022 | PSC04 | Change of details for Mr Nicholas Stuart Edwards as a person with significant control on 19 December 2019 | |
05 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2022 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2022 | AD01 | Registered office address changed from Messenger Centre 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF England to 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Edgefield House Vicarage Lane North Muskham Newark NG23 6ES England to Messenger Centre 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF on 2 March 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
30 Apr 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
16 Feb 2020 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to Edgefield House Vicarage Lane North Muskham Newark NG23 6ES on 16 February 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Anthony Lowther as a director on 13 January 2020 | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | AD01 | Registered office address changed from C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES England to 62 Wilson Street London EC2A 2BU on 31 May 2019 | |
11 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
23 Jan 2019 | AP01 | Appointment of Mr Anthony Lowther as a director on 10 January 2019 |