THE PAPERBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-07-12

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-03-31 to 2024-07-12

View Document

29/08/2429 August 2024 Registered office address changed from Unit 9 Shiresbridge Business Park, York Road Easingwold York North Yorkshire YO61 3EQ England to 5 Gilthwaiterigg Lane Kendal LA9 6NP on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mrs Janet Young as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Keith Young as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Christopher Nicholas Tague as a secretary on 2024-08-29

View Document

28/08/2428 August 2024 Termination of appointment of Raymond Calland-Scoble as a director on 2024-07-12

View Document

28/08/2428 August 2024 Termination of appointment of Jennifer Calland-Scoble as a director on 2024-07-12

View Document

28/08/2428 August 2024 Cessation of Ray John Calland-Scoble as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Annual accounts for year ending 12 Jul 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Director's details changed for Mr Raymond Calland-Scoble on 2021-08-24

View Document

04/01/224 January 2022 Change of details for Mr Ray John Calland-Scoble as a person with significant control on 2021-08-24

View Document

04/01/224 January 2022 Director's details changed for Mrs Jennifer Calland-Scoble on 2021-08-24

View Document

18/12/2118 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068386540001

View Document

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

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT 16 SHIRES BRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD YORK NORTH YORKSHIRE YO61 3EQ

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068386540002

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068386540001

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CALLAND-SCOBLE / 10/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CALLAND-SCOBLE / 10/05/2016

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY CALLAND-SCOBLE / 17/08/2015

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY CALLAND-SCOBLE / 01/03/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 46 CENTURY BUSINESS CENTRE, CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA UNITED KINGDOM

View Document

05/04/135 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 200

View Document

04/04/134 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS JENNIFER CALLAND-SCOBLE

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 18 CUMBERLAND DRIVE ARDSLEY BARNSLEY S71 5DL UNITED KINGDOM

View Document

03/08/123 August 2012 COMPANY NAME CHANGED RAYSONPRINT LTD CERTIFICATE ISSUED ON 03/08/12

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/113 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY CALLAND-SCOBLE / 04/04/2010

View Document

04/04/104 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED RAYSONPRINT GROUP LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EMERALD DDB LTD


  • 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