Advanced company searchLink opens in new window

PAPERHAT GROUP LIMITED

Company number 03126476

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)
20 Apr 2015 AR01 Annual return made up to 15 November 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
20 Apr 2015 AR01 Annual return made up to 15 November 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
20 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2014
20 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2013
05 Mar 2015 CERTNM Company name changed paperhat communications LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
05 Mar 2015 CONNOT Change of name notice
22 Jan 2015 AP01 Appointment of Phillip Martin Maritz as a director on 16 January 2015
20 Dec 2014 MR01 Registration of charge 031264760007, created on 18 December 2014
16 Dec 2014 MR01 Registration of charge 031264760006, created on 12 December 2014
05 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
21 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,662.4959
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016 and 20/04/2015.
02 May 2014 AP01 Appointment of David Finch as a director
16 Jan 2014 CH01 Director's details changed for Mr Anthony Lino Rapacioli on 13 January 2014
06 Jan 2014 CH01 Director's details changed for Mr Anthony Lino Rapacioli on 4 January 2014
12 Dec 2013 AA Group of companies' accounts made up to 28 February 2013
11 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,662.496
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016 and 20/04/2015.
10 Dec 2013 CH01 Director's details changed for Thomas Edmond O'donnell on 15 November 2013
10 Dec 2013 CH04 Secretary's details changed for Hanover Secretaries Limited on 15 November 2013
30 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2012
20 Dec 2012 TM01 Termination of appointment of James Munn as a director
11 Dec 2012 AR01 Annual return made up to 15 November 2012
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2013 and 21/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015, 21/04/2015 and 30/05/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016, 21/04/2015 and 30/05/2013
06 Dec 2012 AA Group of companies' accounts made up to 29 February 2012
29 Mar 2012 CERTNM Company name changed paperhat consulting LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-02-01
29 Mar 2012 CONNOT Change of name notice
12 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/02/2012