About

Registered Number: 04296149
Date of Incorporation: 01/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 4 Hesketh Road, London, E7 0AJ

 

Papyrus Graphics Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Tooley, Cauthar Maryam Latif, Singab, Medhat, Singab, Azza El Smman Mohamed are the current directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGAB, Medhat 01 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
TOOLEY, Cauthar Maryam Latif 20 December 2001 - 1
SINGAB, Azza El Smman Mohamed 18 August 2004 18 August 2004 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.