- Company Overview for PAPERPLANES GLOBAL LIMITED (11295997)
- Filing history for PAPERPLANES GLOBAL LIMITED (11295997)
- People for PAPERPLANES GLOBAL LIMITED (11295997)
- More for PAPERPLANES GLOBAL LIMITED (11295997)
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
|
|
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
|
|
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
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 |