- Company Overview for PAPI'S MUMBLES LTD (10964697)
- Filing history for PAPI'S MUMBLES LTD (10964697)
- People for PAPI'S MUMBLES LTD (10964697)
- More for PAPI'S MUMBLES LTD (10964697)
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) |
---|---|---|---|
17 Feb 2025 | AD01 | Registered office address changed from Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS United Kingdom to 11 Axis Court Riverside Business Park Swansea SA7 0AJ on 17 February 2025 | |
29 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
12 Dec 2023 | PSC05 | Change of details for Papi's Holdings Ltd as a person with significant control on 12 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Miss Francesca Monni on 12 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Miss Ambra Andrea Monni on 12 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 12 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
30 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
17 Oct 2017 | TM01 | Termination of appointment of David Robert John Stewart as a director on 17 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Matthew James Seager as a director on 17 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Derek Matthew Dafydd Chapple as a director on 17 October 2017 | |
15 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-15
|