- Company Overview for VERSAPAK GROUP LIMITED (05453178)
- Filing history for VERSAPAK GROUP LIMITED (05453178)
- People for VERSAPAK GROUP LIMITED (05453178)
- More for VERSAPAK GROUP LIMITED (05453178)
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) |
---|---|---|---|
12 Mar 2018 | PSC01 | Notification of Ian Denny Anderson as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
20 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
03 Jun 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
08 Jun 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
20 Jan 2015 | AP03 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 | |
19 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
14 May 2014 | TM01 | Termination of appointment of Suzanne Butcher as a director | |
14 May 2014 | TM02 | Termination of appointment of Suzanne Butcher as a secretary | |
06 May 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 | |
02 Sep 2013 | AP01 | Appointment of Mrs Suzanne Butcher as a director | |
04 Jun 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | AP03 | Appointment of Suzanne Butcher as a secretary | |
19 Feb 2013 | TM02 | Termination of appointment of Kelly Szostak as a secretary | |
07 Feb 2013 | CH03 | Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 | |
24 Jan 2013 | CH03 | Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 | |
08 Nov 2012 | TM01 | Termination of appointment of Julia Smallbone as a director | |
28 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 |