PAPYRUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

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

View Accounts

01/02/211 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN FERNEE / 19/11/2020

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTY FERNEE / 06/11/2019

View Document

22/10/1922 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1915 July 2019 SECOND FILING OF AP01 FOR KRISTY FERNEE

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTY FERNEE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 PREVSHO FROM 31/01/2013 TO 31/08/2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY NASSRIN SHARIFI-POURGHAZI

View Document

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD POURGHAZI

View Document

06/09/126 September 2012 DIRECTOR APPOINTED KRISTY FERNEE

View Document

06/09/126 September 2012 DIRECTOR APPOINTED RICHARD IAN FERNEE

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 46-48 WOOD STREET KINGSTON SURREY KT1 1UG

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR NASSRIN SHARIFI-POURGHAZI

View Document

14/05/1214 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR IMAN KAMYAB

View Document

11/10/1111 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IMAN KAMYAB / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ALI POURGHAZI / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NASSRIN SHARIFI-POURGHAZI / 01/10/2009

View Document

12/06/0912 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

01/12/951 December 1995 SECRETARY RESIGNED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 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