Advanced company searchLink opens in new window

PAPAYA LINGERIE LIMITED

Company number 04712741

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)
14 Nov 2018 PSC04 Change of details for Mrs Kerry Ann Sykes as a person with significant control on 14 November 2018
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jun 2017 MR01 Registration of charge 047127410002, created on 19 May 2017
10 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
05 Jun 2013 AD01 Registered office address changed from 25 Church Street Godalming Surrey GU7 1EL England on 5 June 2013
26 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Miss Kerry Ann Glenn on 24 March 2013
25 Mar 2013 TM02 Termination of appointment of Joanna Fife as a secretary
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Kerry Ann Glenn on 28 March 2011
28 Mar 2011 CH03 Secretary's details changed for Mrs Joanna Mary Fife on 28 March 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010