PAPADELTA LIMITED
Status | ACTIVE |
Company No. | 06911845 |
Category | Private Limited Company |
Incorporated | 20 May 2009 |
Age | 15 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
PAPADELTA LIMITED is an active private limited company with number 06911845. It was incorporated 15 years, 1 month, 19 days ago, on 20 May 2009. The company address is Apt. 2306 26 Hertsmere Road, London, E14 4EF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change sail address company with old address new address
Date: 28 May 2019
Category: Address
Type: AD02
Old address: C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England
New address: Taxassist Accountants 121 Cannon Drive Canary Wharf London E14 4AS
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-18
Old address: C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England
New address: Apt. 2306 26 Hertsmere Road London E14 4EF
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Paul Denning
Documents
Change person secretary company with change date
Date: 18 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-01
Officer name: Mr Paul Denning
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr Paul Denning
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Paul Denning
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-10
Psc name: Mr Paul Denning
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-24
Officer name: Mr Paul Denning
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-26
Old address: Apartment 2204, 26 Hertsmere Road 1 West India Quay Canary Wharf London E14 4EF
New address: C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-15
Officer name: Mr Paul Denning
Documents
Change person secretary company with change date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-15
Officer name: Mr Paul Denning
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
Change date: 2015-05-15
Old address: 12 Caldecote Hall Caldecote Hall Drive Nuneaton Warwickshire CV10 0UN
New address: Apartment 2204, 26 Hertsmere Road 1 West India Quay Canary Wharf London E14 4EF
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Move registers to sail company
Date: 21 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Mr Paul Denning
Documents
Legacy
Date: 15 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2010 to 30/09/2010
Documents
Some Companies
60 WHARTON ROAD,BROMLEY,BR1 3LF
Number: | 09575420 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STANLEY MAIN CLOSE,PONTEFRACT,WF7 5PS
Number: | 10393742 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASH LANE, RUSTINGTON,WEST SUSSEX,BN16 3DT
Number: | 04396632 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.D. FLOORING AND CERAMICS LIMITED
SHALFORD COURT,CHELMSFORD,CM2 6JL
Number: | 03403715 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CLAPHAM ROAD,LONDON,SW9 0JQ
Number: | 01916940 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 BRANKSOME HILL ROAD,SANDHURST,GU47 0QG
Number: | 09726886 |
Status: | ACTIVE |
Category: | Private Limited Company |