Advanced company searchLink opens in new window

PAPERPLANES GLOBAL LIMITED

Company number 11295997

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 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
14 Sep 2022 AD01 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen B62 8DY on 14 September 2022
19 Aug 2022 TM01 Termination of appointment of Patrick Headley as a director on 25 July 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
09 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
09 Mar 2022 PSC04 Change of details for Mr Daniel Dunn as a person with significant control on 16 December 2021
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 242.2633
05 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
28 Nov 2019 AD01 Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 28 November 2019
16 Apr 2019 AP01 Appointment of Mr Patrick Headley as a director on 12 April 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 206.8964
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 155.1724
29 Mar 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
29 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 PSC01 Notification of Steven Paul Kinder as a person with significant control on 1 February 2019
20 Feb 2019 PSC07 Cessation of Paul Martin Heaven as a person with significant control on 1 February 2019