Advanced company searchLink opens in new window

KOPAK RUBBER AND PLASTICS LIMITED

Company number 04377411

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)
09 Dec 2024 MR01 Registration of charge 043774110008, created on 3 December 2024
26 Nov 2024 MR04 Satisfaction of charge 043774110006 in full
26 Nov 2024 MR04 Satisfaction of charge 043774110007 in full
25 Nov 2024 AA01 Previous accounting period extended from 30 April 2024 to 30 September 2024
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with updates
17 Jun 2024 PSC02 Notification of Sjg International Limited as a person with significant control on 3 June 2024
17 Jun 2024 PSC07 Cessation of Peter Estwick as a person with significant control on 3 June 2024
17 Jun 2024 PSC07 Cessation of Jane Frances Estwick as a person with significant control on 3 June 2024
12 Jun 2024 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to Tything Road, Arden Forest Industrial Estate Kinwarton Alcester Warwickshire B49 6ES on 12 June 2024
10 Jun 2024 AP03 Appointment of Mr Robert James as a secretary on 3 June 2024
07 Jun 2024 TM02 Termination of appointment of Peter Estwick as a secretary on 1 June 2024
07 Jun 2024 TM01 Termination of appointment of Peter Estwick as a director on 1 June 2024
07 Jun 2024 TM01 Termination of appointment of Jane Frances Estwick as a director on 1 June 2024
04 Jun 2024 AP01 Appointment of Mr Robert James as a director on 3 June 2024
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
02 Jan 2024 MR04 Satisfaction of charge 043774110005 in full
22 Dec 2023 PSC04 Change of details for Mrs Jane Frances Estwick as a person with significant control on 21 December 2023
21 Dec 2023 PSC04 Change of details for Peter Estwick as a person with significant control on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Peter Estwick on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mrs Jane Frances Estwick on 21 December 2023
08 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
07 Dec 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 7 December 2022
03 Nov 2022 PSC04 Change of details for Mrs Jane Frances Estwick as a person with significant control on 3 November 2022