IF CARDBOARD CREATIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

26/03/2526 March 2025 Termination of appointment of John Philip Calvert as a director on 2025-03-15

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

08/08/238 August 2023 Satisfaction of charge 031468000006 in full

View Document

01/06/231 June 2023 Accounts for a small company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/01/2220 January 2022 Notification of John Philip Calvert as a person with significant control on 2021-12-31

View Document

20/01/2220 January 2022 Withdrawal of a person with significant control statement on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

20/01/2220 January 2022 Notification of Julian David Rhodes as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Mr Julian David Rhodes as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Kim Kraft as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Peter Sung-Yan Yu as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Terrance Finley as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/09/1930 September 2019 NOTIFICATION OF PSC STATEMENT ON 19/07/2019

View Document

24/09/1924 September 2019 CESSATION OF ANCO FAR EAST LIMITED AS A PSC

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR TERRANCE FINLEY

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MS KIM KRAFT

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR PETER SUNG-YAN YU

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN RHODES

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR JULIAN DAVID RHODES

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CALVERT

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031468000006

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1311 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID RHODES / 28/01/2012

View Document

28/02/1228 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP CALVERT / 16/01/2011

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CALVERT / 16/01/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/06/1010 June 2010 01/03/10 STATEMENT OF CAPITAL GBP 439036

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CALVERT / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID RHODES / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: UNIT M1,WELLHALL FARM BEDALE ROAD. WELL. DARLINGTON. N. YORKS. DL8 2PX.

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NC INC ALREADY ADJUSTED 01/02/99

View Document

11/05/9911 May 1999 £ NC 1000/1000000 01/02/99

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

16/01/9616 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company