PAYPER BOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-07-31

View Document

04/11/214 November 2021 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 2021-11-04

View Document

04/11/214 November 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/04/1924 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/03/1914 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STEVEN COWEN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVEN COWEN / 11/02/2016

View Document

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

View Document

07/05/157 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN COWEN

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR BERNICE COWEN

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 RESCINDING 882 ISS 06/08/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 £ NC 1000/100000 05/06/02

View Document

10/07/0210 July 2002 NC INC ALREADY ADJUSTED 05/06/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED PAPER MIX LIMITED CERTIFICATE ISSUED ON 29/04/02

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 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