- Company Overview for PACKTYPES LTD (07720920)
- Filing history for PACKTYPES LTD (07720920)
- People for PACKTYPES LTD (07720920)
- More for PACKTYPES LTD (07720920)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
23 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
09 Aug 2017 | CH03 | Secretary's details changed for Mrs Annalese Jane Murray on 1 August 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr William John Murray on 1 August 2017 | |
09 Aug 2017 | CH03 | Secretary's details changed for Mrs Annalese Jane Murray on 1 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from 1 Above Down Galmpton Kingsbridge Devon TQ7 3EU England to 2K South Hams Business Park South Hams Business Park Churchstow Kingsbridge TQ7 3QH on 12 September 2016 | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
13 Jun 2016 | CH01 | Director's details changed for Mrs Annalese Jane Murray on 1 April 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Crowthers the Courtyard 19 High Street Pershore Worcestershire WR10 1AA to 1 Above Down Galmpton Kingsbridge Devon TQ7 3EU on 13 June 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|