PAPER TISSUE LTD

06810757
25 CABOT SQUARE S/C DYNAMIC PROJECT ADVISORY LTD LONDON UNITED KINGDOM E14 4QZ

Documents

Documents
Date Category Description Pages
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 3 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 May 2020 officers Termination of appointment of director (Jean-Christophe Verges) 1 Buy now
19 May 2020 officers Appointment of director (Mr Fabrice Jacquier) 2 Buy now
16 Apr 2020 officers Termination of appointment of director (Fabrice Jacquier) 1 Buy now
16 Apr 2020 officers Termination of appointment of secretary (Amedia Ltd) 1 Buy now
16 Apr 2020 officers Appointment of director (Mr Jean-Christophe Verges) 2 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
16 Jan 2018 accounts Annual Accounts 3 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2017 officers Change of particulars for corporate secretary (Amedia Ltd) 1 Buy now
25 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2016 accounts Annual Accounts 8 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 accounts Annual Accounts 8 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 3 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
02 Jan 2013 accounts Annual Accounts 4 Buy now
22 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 officers Appointment of director (Mr Fabrice Jacquier) 2 Buy now
18 Jan 2012 officers Termination of appointment of director (Jean-Christophe Verges) 1 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 4 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Jean-Christophe Guy Verges) 2 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (Amedia Ltd) 2 Buy now
05 Feb 2009 incorporation Incorporation Company 13 Buy now