Advanced company searchLink opens in new window

SARPAK LIMITED

Company number 04343069

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)
29 Mar 2021 TM01 Termination of appointment of Lynne Evans as a director on 26 March 2021
29 Mar 2021 TM02 Termination of appointment of Sara Anne Punter as a secretary on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Sara Anne Punter as a director on 26 March 2021
02 Mar 2021 PSC01 Notification of James Gerwyn Punter as a person with significant control on 20 January 2020
02 Mar 2021 PSC01 Notification of Lee Shackson as a person with significant control on 20 January 2020
02 Mar 2021 PSC01 Notification of Sara Anne Punter as a person with significant control on 20 January 2020
01 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 1 March 2021
21 Jan 2021 MR04 Satisfaction of charge 2 in full
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
27 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Mar 2020 SH03 Purchase of own shares.
06 Feb 2020 SH06 Cancellation of shares. Statement of capital on 21 January 2020
  • GBP 55,000
04 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 21/01/2020
17 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
19 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
13 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Jul 2017 MR01 Registration of charge 043430690004, created on 10 July 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AD01 Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU to Helios Drive Baglan Energy Park Port Talbot SA12 7AX on 24 March 2016
11 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 60,000
18 Nov 2015 MR01 Registration of charge 043430690003, created on 12 November 2015