PAPER NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/01/2225 January 2022 Appointment of Mr Kevin Ross Dyer as a director on 2022-01-25

View Document

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

View Accounts

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 AUDITOR'S RESIGNATION

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 13/06/2015

View Document

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/04/1523 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY ATHOL MANNING

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ATHOL MANNING

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOL JOHN MANNING / 14/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0916 December 2009 Annual return made up to 14 April 2009 with full list of shareholders

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0822 April 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information