Advanced company searchLink opens in new window

INDEX PACK LIMITED

Company number 08528796

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)
03 Feb 2025 AP01 Appointment of Ross Diamond as a director on 23 January 2025
03 Feb 2025 AP01 Appointment of Liam Devane as a director on 23 January 2025
03 Feb 2025 TM01 Termination of appointment of Laurent Thierry Salmon as a director on 23 January 2025
03 Feb 2025 AP01 Appointment of Pauric Crean as a director on 23 January 2025
03 Feb 2025 AP01 Appointment of Aidan Cahill as a director on 23 January 2025
27 Jan 2025 AA Accounts for a small company made up to 30 June 2024
23 Jul 2024 PSC07 Cessation of Giml Investments 7 Limited as a person with significant control on 25 June 2024
23 Jul 2024 PSC02 Notification of Grenadier Packaging Limited as a person with significant control on 25 June 2024
21 Jul 2024 TM02 Termination of appointment of Richard Joseph Cahill as a secretary on 28 June 2024
21 Jul 2024 AP03 Appointment of Sarah Crean as a secretary on 28 June 2024
09 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
18 May 2024 AD02 Register inspection address has been changed from 55 Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7XL England to 3 Marston Road St. Neots Huntingdon PE19 2HF
17 May 2024 CH01 Director's details changed for Laurent Thierry Salmon on 17 May 2024
17 May 2024 CH01 Director's details changed for Mr Patrick James Crean on 17 May 2024
17 May 2024 CH03 Secretary's details changed for Richard Joseph Cahill on 17 May 2024
08 Apr 2024 AA01 Current accounting period extended from 30 April 2024 to 30 June 2024
28 Mar 2024 PSC02 Notification of Giml Investments 7 Limited as a person with significant control on 28 March 2024
28 Mar 2024 AP03 Appointment of Richard Joseph Cahill as a secretary on 28 March 2024
28 Mar 2024 AP01 Appointment of Laurent Thierry Salmon as a director on 28 March 2024
28 Mar 2024 AP01 Appointment of Patrick James Crean as a director on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from PO Box Smithpack 55 Second Avenue Second Avenue Pensnett Trading Estate Kingswinford DY6 7XL England to 3 Marston Road St. Neots Huntingdon PE19 2HF on 28 March 2024
28 Mar 2024 PSC07 Cessation of Robert Paul Green as a person with significant control on 28 March 2024
28 Mar 2024 PSC07 Cessation of Timothy Coverdale as a person with significant control on 28 March 2024
28 Mar 2024 TM01 Termination of appointment of Deborah Louise Williams as a director on 28 March 2024
28 Mar 2024 TM01 Termination of appointment of Robert Paul Green as a director on 28 March 2024