Advanced company searchLink opens in new window

PAPAYA RESOURCES LTD

Company number 07160771

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)
23 Jan 2019 TM01 Termination of appointment of Vinay Ramesh Bhendigiri as a director on 10 January 2019
10 Sep 2018 CH01 Director's details changed for Mr Nicholas Stuart Edwards on 10 September 2018
13 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
21 Feb 2017 AD02 Register inspection address has been changed from Newark Beacon Cafferata Way Newark Nottinghamshire NG24 2TN England to Orion House Barn Hill Stamford PE9 2AE
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AP01 Appointment of Mr Vinay Ramesh Bhendigiri as a director on 21 March 2016
25 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AD01 Registered office address changed from Newark Beacon Cafferata Way Newark Nottinghamshire NG24 2TN to C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES on 11 May 2015
23 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Nicholas Stuart Edwards on 1 December 2012
20 Mar 2013 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England
20 Mar 2013 AD04 Register(s) moved to registered office address
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 AD01 Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA on 7 December 2012
15 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Nicholas Stuart Edwards on 13 February 2012
13 Feb 2012 CH01 Director's details changed for Mr Nicholas Stuart Edwards on 13 February 2012
13 Feb 2012 CH01 Director's details changed for Mr Nicholas Stuart Edwards on 13 February 2012