Advanced company searchLink opens in new window

PAPI'S MUMBLES LTD

Company number 10964697

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)
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
  • GBP 1,000