Advanced company searchLink opens in new window

NDC POLIPAK LIMITED

Company number 03858503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
17 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
13 Feb 2024 MR01 Registration of charge 038585030008, created on 12 February 2024
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 1,061,200
11 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
13 Jul 2021 PSC04 Change of details for Mr Paul Nigel Cox as a person with significant control on 1 April 2021
13 Jul 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 13 July 2021
10 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with updates
16 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,036,200
27 Sep 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,036,200
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/219.
16 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
16 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 CH01 Director's details changed for Mr Nicholas Matthew Grove on 31 August 2019
16 Sep 2019 CH01 Director's details changed for Mr Garrick Frederick Grove on 31 August 2019
30 Aug 2019 AP01 Appointment of Mr Niall Clancy as a director on 29 August 2019
21 Sep 2018 AA Full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates