Advanced company searchLink opens in new window

PAPAYA RESOURCES LTD

Company number 07160771

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)
11 Apr 2024 CS01 Confirmation statement made on 17 February 2024 with updates
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 CH01 Director's details changed for Mr Nicholas Stuart Edwards on 31 May 2023
16 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 February 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Mar 2022 CH01 Director's details changed for Mr Nicholas Stuart Edwards on 19 December 2019
21 Mar 2022 PSC04 Change of details for Mr Nicholas Stuart Edwards as a person with significant control on 19 December 2019
05 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2022 AA Micro company accounts made up to 31 March 2020
02 Mar 2022 AD01 Registered office address changed from Messenger Centre 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF England to 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from Edgefield House Vicarage Lane North Muskham Newark NG23 6ES England to Messenger Centre 3 Messenger Centre Crown Lane, Tinwell Stamford Lincolnshire PE9 3UF on 2 March 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
30 Apr 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
16 Feb 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to Edgefield House Vicarage Lane North Muskham Newark NG23 6ES on 16 February 2020
15 Jan 2020 TM01 Termination of appointment of Anthony Lowther as a director on 13 January 2020
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 AD01 Registered office address changed from C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES England to 62 Wilson Street London EC2A 2BU on 31 May 2019
11 Mar 2019 AA Micro company accounts made up to 31 March 2018
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
23 Jan 2019 AP01 Appointment of Mr Anthony Lowther as a director on 10 January 2019
23 Jan 2019 TM01 Termination of appointment of Vinay Ramesh Bhendigiri as a director on 10 January 2019