Advanced company searchLink opens in new window

NUMBERPACK LIMITED

Company number 04818573

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)
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
19 Mar 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 19 March 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
17 Jul 2010 AD01 Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 17 July 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Jul 2009 363a Return made up to 02/07/09; full list of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from 73-75 mortimer street london W1W 7SQ
26 Jun 2009 288a Director appointed peter richard klimt
07 Apr 2009 288b Appointment terminated secretary sarah bisset
07 Apr 2009 288b Appointment terminated director marion naggar
01 Apr 2009 225 Accounting reference date extended from 31/07/2008 to 31/01/2009
05 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 27/02/2009
05 Mar 2009 122 S-div
21 Jan 2009 287 Registered office changed on 21/01/2009 from enterprise house 21 buckle street london E1 8NN
19 Jan 2009 2.32B Notice of end of Administration
17 Nov 2008 2.16B Statement of affairs with form 2.14B
09 Oct 2008 2.23B Result of meeting of creditors
12 Sep 2008 2.17B Statement of administrator's proposal