ENVELOPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

12/01/2412 January 2024 Second filing for the appointment of Mr John Howard Carter Heygate-Browne as a director

View Document

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

View Accounts

28/12/2328 December 2023 Appointment of Mr John Howard Carter Heygate-Browne as a director on 2023-12-27

View Document

28/12/2328 December 2023 Termination of appointment of James Ashley Gaunt Hayden as a director on 2023-12-27

View Document

23/10/2323 October 2023 Registered office address changed from Unit B First Floor Knaves Beech Industrial Estate Loudwater Buckinghamshire HP10 9QY England to Unit 16 Newark Storage Industrial Estate Bowbridge Road Newark Nottinghamshire NG24 4EQ on 2023-10-23

View Document

04/10/234 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

20/09/2320 September 2023 Termination of appointment of Emma Jane Purkiss Grierson as a director on 2023-09-13

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD CARTER HEYGATE BROWNE / 19/06/2019

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD HAYDEN

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYDEN

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MS MICHAELA KANCIANOVA

View Document

03/08/183 August 2018 SECRETARY APPOINTED MS MICHAELA KANCIANOVA

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035513870002

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/05/1411 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HAYDEN / 01/10/2013

View Document

11/05/1411 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HAYDEN / 01/10/2013

View Document

30/05/1330 May 2013 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR STEPHEN JOHN HATCHETT

View Document

05/04/135 April 2013 DIRECTOR APPOINTED SIMON GERSON

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED MADISON COMMERCIAL LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/137 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/05/112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD CARTER HEYGATE BROWNE / 23/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/05/0717 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

23/04/9823 April 1998 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