Advanced company searchLink opens in new window

PAPER DESIGN STUDIO LIMITED

Company number 10169060

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)
13 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from Kollider Kollider, Level 3, Castle House Castle Street Sheffield South Yorkshire S3 8LS United Kingdom to Wizu Workspace 32 Eyre Street Sheffield S1 4QZ on 2 February 2023
04 Oct 2022 AA Micro company accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
08 Jul 2020 AA Micro company accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from Castle House Kollider Castle House Sheffield Yorkshire S3 8LS England to Kollider Kollider, Level 3, Castle House Castle Street Sheffield South Yorkshire S3 8LS on 2 December 2019
11 Jul 2019 AA Micro company accounts made up to 31 May 2019
31 May 2019 AD01 Registered office address changed from Castle House Castle Street Sheffield S3 8LU England to Castle House Kollider Castle House Sheffield Yorkshire S3 8LS on 31 May 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
05 May 2019 AD01 Registered office address changed from Globe Works Penistone Road Sheffield S6 3AE England to Castle House Castle Street Sheffield S3 8LU on 5 May 2019
14 Sep 2018 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
19 Sep 2017 PSC04 Change of details for Mr Jon Rhodes as a person with significant control on 8 September 2017
23 Jul 2017 AA Micro company accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Jun 2016 AD01 Registered office address changed from Globe Works Penistone Rd Sheffield S6 2AE England to Globe Works Penistone Road Sheffield S6 3AE on 27 June 2016
13 Jun 2016 AD01 Registered office address changed from Ryeford House 54 Highfield Place Sheffield South Yorkshire S2 4UR United Kingdom to Globe Works Penistone Rd Sheffield S6 2AE on 13 June 2016
09 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-09
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted