PAPA ONE LTD
Status | ACTIVE |
Company No. | 11256582 |
Category | Private Limited Company |
Incorporated | 15 Mar 2018 |
Age | 6 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PAPA ONE LTD is an active private limited company with number 11256582. It was incorporated 6 years, 4 months, 15 days ago, on 15 March 2018. The company address is 118 Pall Mall, London, SW1Y 5EA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Capital allotment shares
Date: 04 Nov 2019
Action Date: 30 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-30
Capital : 1,888.50 GBP
Documents
Capital allotment shares
Date: 04 Nov 2019
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-01
Capital : 193,116 GBP
Documents
Capital allotment shares
Date: 22 Oct 2019
Action Date: 30 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-30
Capital : 1,876.00 GBP
Documents
Second filing capital allotment shares
Date: 15 Oct 2019
Action Date: 29 Aug 2019
Category: Capital
Type: RP04SH01
Date: 2019-08-29
Capital : 1,740 GBP
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
Old address: 350 Ppm Ltd Level 1, Devonshire House One Mayfair Place London W1J 8AJ England
New address: 118 Pall Mall London SW1Y 5EA
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Capital allotment shares
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-29
Capital : 1,740,000 GBP
Documents
Capital allotment shares
Date: 14 Aug 2019
Action Date: 25 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-25
Capital : 0.31 GBP
Documents
Capital allotment shares
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-25
Capital : 0.31 GBP
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Nesbit Smith
Appointment date: 2019-07-25
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luis Enrique Novella
Appointment date: 2019-07-25
Documents
Termination director company with name termination date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Dimmock
Termination date: 2019-07-24
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU England
New address: 350 Ppm Ltd Level 1, Devonshire House One Mayfair Place London W1J 8AJ
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Notification of a person with significant control
Date: 01 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas James Dimmock
Notification date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 01 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Goldie
Cessation date: 2019-05-01
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Goldie
Termination date: 2019-05-01
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Dimmock
Appointment date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-18
Old address: Coach House Unit 42 66-70 Bourne Road Bexley DA5 1LU England
New address: Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Some Companies
31 GRUNDALE,HULL,HU10 7LA
Number: | 06638869 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GRASMERE ROAD,CHEADLE,SK8 4RS
Number: | 04581468 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURWHAPPIE COTTAGE,FORFAR,DD8 1XH
Number: | SC594853 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 07154742 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11658816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST INSTRUMENT SERVICES LIMITED
PO BOX 1,KNUTSFORD,WA16 6AY
Number: | 00537971 |
Status: | ACTIVE |
Category: | Private Limited Company |