PAPYRUS DESIGN AND MARKETING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Secretary's details changed for Mr Peter Byrne on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/03/255 March 2025 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Unit 2 Pacific Court Pacific Road Altrincham WA1 5BJ on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Peter Brendan Byrne as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Peter Brendan Byrne on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Peter Brendan Byrne on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from Unit 2 Pacific Court Pacific Road Altrincham WA1 5BJ United Kingdom to Unit 2 Pacific Court Pacific Road Altrincham WA14 5BJ on 2025-03-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from 9 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW England to Regency Court 62-66 Deansgate Manchester M3 2EN on 2023-07-21

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Director's details changed for Mr Peter Brendan Byrne on 2023-03-17

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/03/2320 March 2023 Secretary's details changed for Mr Peter Byrne on 2023-03-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/03/2117 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

21/01/2021 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/11/1629 November 2016 CURRSHO FROM 31/08/2016 TO 31/08/2015

View Document

23/11/1623 November 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/04/161 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM GOREBROOK WORKS PINK BANK LANE MANCHESTER M12 5GH ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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