Advanced company searchLink opens in new window

PAPERCLIP APP LTD

Company number 09123171

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2023 TM01 Termination of appointment of Alan Small as a director on 1 July 2020
20 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2023 TM01 Termination of appointment of Deepak Mohan Ahuja as a director on 17 January 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 254.5097
14 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
14 Sep 2022 PSC04 Change of details for Mr Richard Martyn Woolley as a person with significant control on 21 February 2022
01 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 245.4837
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 245.1492
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 244.4803
12 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
26 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 228.2524
10 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 29 August 2019
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 221.5998
02 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with updates
02 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 AP01 Appointment of Mr Deepak Mohan Ahuja as a director on 1 March 2020
16 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2019
  • GBP 207.146