THE ENVELOPE FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE AL1 3HZ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O N R BETTS & CO 54-56 VICTORIA ROAD SUITE 201 ST ALBANS HERTFORDSHIRE AL1 3HZ ENGLAND

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 44 SQUIRES LANE LONDON N3 2AT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR NIGEL BETTS

View Document

20/11/1420 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM FERNLEIGH HOUSE 10 UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DA

View Document

04/12/134 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM FERNLEIGH HOUSE 10 UTTOXETER ROAD DERBY DERBYSHIRE DE3 0DA UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 COMPANY NAME CHANGED ASSOCIATED PRINT & DIGITAL LTD CERTIFICATE ISSUED ON 02/08/12

View Document

26/07/1226 July 2012 CHANGE OF NAME 19/07/2012

View Document

15/11/1115 November 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED JOHN CHARLES CROUCHER

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED DAVID COLIN WRIGHT

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED PAUL NICHOLAS KILMINSTER

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/10/1114 October 2011 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