London
E8 4ED
Secretary Name | Yair Schleider |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Cornwall Ave. London N3 1LG |
Telephone | 020 33554939 |
---|---|
Telephone region | London |
Registered Address | 7 Stean Street London E8 4ED |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Mr Maytel Dabush 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,677 |
Cash | £3,542 |
Current Liabilities | £22,616 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
14 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from Flat 11, Walsingham House 1331 High Road London N20 9HR England to 7 Stean Street London E8 4ED on 11 May 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 July 2018 | Director's details changed for Mr Maytal Dabush on 16 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 15 Nether Close London N3 1AA England to Flat 11, Walsingham House 1331 High Road London N20 9HR on 28 February 2018 (1 page) |
22 February 2018 | Director's details changed for Mr Maytal Dabush on 22 February 2018 (2 pages) |
14 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
14 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 April 2016 | Registered office address changed from 24 Holyoake Walk London N2 0JX to 15 Nether Close London N3 1AA on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Maytal Dabush on 1 January 2016 (2 pages) |
25 April 2016 | Registered office address changed from 24 Holyoake Walk London N2 0JX to 15 Nether Close London N3 1AA on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Maytal Dabush on 1 January 2016 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 September 2014 | Registered office address changed from 15 Nether Close London N3 1AA England to 24 Holyoake Walk London N2 0JX on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Maytal Dabush on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Maytal Dabush on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 15 Nether Close London N3 1AA England to 24 Holyoake Walk London N2 0JX on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 15 Nether Close London N3 1AA England to 24 Holyoake Walk London N2 0JX on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Maytal Dabush on 3 September 2014 (2 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
14 August 2013 | Registered office address changed from 70-78 York Way London N1 9AG United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 70-78 York Way London N1 9AG United Kingdom on 14 August 2013 (1 page) |
20 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
20 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
20 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-20
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 March 2013 | Registered office address changed from Balfour House 741 High Road London N12 0DZ United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Balfour House 741 High Road London N12 0DZ United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Balfour House 741 High Road London N12 0DZ United Kingdom on 4 March 2013 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
27 December 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
20 December 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
20 December 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Maytal Dabush on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Maytal Dabush on 26 April 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Director's details changed for Mr Maytal Dabush on 2 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Maytal Dabush on 2 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Director's details changed for Mr Maytal Dabush on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Mayta Dabush on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Mayta Dabush on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Mayta Dabush on 1 August 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 January 2011 | Company name changed paprica LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed paprica LIMITED\certificate issued on 12/01/11
|
4 January 2011 | Resolutions
|
4 January 2011 | Resolutions
|
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Change of name notice (2 pages) |
21 September 2010 | Director's details changed for Mr Maytal Dabush on 2 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Mr Maytal Dabush on 2 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Mr Maytal Dabush on 2 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 32 cornwall ave. london N3 1LG united kingdom (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 32 cornwall ave. london N3 1LG united kingdom (1 page) |
14 August 2008 | Appointment terminated secretary yair schleider (1 page) |
14 August 2008 | Appointment terminated secretary yair schleider (1 page) |
2 July 2008 | Incorporation (15 pages) |
2 July 2008 | Incorporation (15 pages) |