Advanced company searchLink opens in new window

VERSAPAK GROUP LIMITED

Company number 05453178

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)
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
  • GBP 127,938
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
  • GBP 127,938
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
  • GBP 127,938
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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