Advanced company searchLink opens in new window

PAPERCUP TECHNOLOGIES LIMITED

Company number 11093649

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)
31 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 258.11927
30 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 October 2024
  • GBP 257.64427
05 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • GBP 257.62427
03 Aug 2024 SH01 Statement of capital following an allotment of shares on 2 August 2024
  • GBP 257.25341
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 257.24577
25 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 June 2024
  • GBP 257.23664
30 May 2024 AA Total exemption full accounts made up to 31 December 2023
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 257.15664
29 Feb 2024 PSC08 Notification of a person with significant control statement
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
29 Feb 2024 PSC07 Cessation of Jesse Warren Shemen as a person with significant control on 20 January 2024
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 257.15323
06 Nov 2023 TM01 Termination of appointment of Zoe Olivia Russell Reich as a director on 29 October 2023
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 256.0584
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 SH01 Statement of capital following an allotment of shares on 8 May 2023
  • GBP 255.51018
24 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
20 Jan 2023 AD01 Registered office address changed from 28 Brunswick Place 2nd Floor London N1 6DZ England to 10 Alie Street London E1 8DE on 20 January 2023
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 254.80005
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 254.13627
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 AP01 Appointment of Mr Michael Gregory Granniger as a director on 18 March 2022
18 Jul 2022 AP01 Appointment of Mrs Zoe Olivia Russell Reich as a director on 18 March 2022
27 Apr 2022 SH08 Change of share class name or designation
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 253.872