Advanced company searchLink opens in new window

PAPILIO INTERIORS LTD

Company number 08608142

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)
07 Mar 2018 CH01 Director's details changed for Mr Matthew Prall on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Matthew Prall on 7 March 2018
07 Mar 2018 PSC04 Change of details for Mr Matthew Prall as a person with significant control on 7 March 2018
06 Mar 2018 AD01 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to The Old Church School Butts Hill Frome Somerset BA11 1RR on 6 March 2018
06 Mar 2018 PSC04 Change of details for Mr Matthew Prall as a person with significant control on 2 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Matthew Prall on 2 March 2018
06 Mar 2018 PSC04 Change of details for Mr Matthew Prall as a person with significant control on 2 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Matthew Prall on 2 March 2018
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
12 Jul 2017 CH01 Director's details changed for Mr Matthew Prall on 28 September 2016
12 Jul 2017 PSC04 Change of details for Mr Matthew Prall as a person with significant control on 28 September 2016
12 Jul 2017 PSC04 Change of details for Mr Matthew Prall as a person with significant control on 28 September 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2016 CH01 Director's details changed for Mr Matthew Prall on 28 September 2016
20 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
15 Jun 2015 AD01 Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to 107 North Street Martock Somerset TA12 6EJ on 15 June 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Oct 2014 CERTNM Company name changed gap bespoke interiors LIMITED\certificate issued on 08/10/14
  • CONNOT ‐ Change of name notice
23 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
21 Aug 2013 AP01 Appointment of Stephen Charles Garland as a director
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
08 Aug 2013 AP01 Appointment of Matthew Prall as a director