- Company Overview for PAPERCUP TECHNOLOGIES LIMITED (11093649)
- Filing history for PAPERCUP TECHNOLOGIES LIMITED (11093649)
- People for PAPERCUP TECHNOLOGIES LIMITED (11093649)
- More for PAPERCUP TECHNOLOGIES LIMITED (11093649)
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
|
|
30 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 30 October 2024
|
|
05 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 4 September 2024
|
|
03 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 2 August 2024
|
|
09 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 8 July 2024
|
|
25 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 24 June 2024
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
04 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
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
|