Advanced company searchLink opens in new window

EXIPAC PI LTD.

Company number 09450332

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)
04 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
02 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
06 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 May 2021 AA Micro company accounts made up to 30 April 2020
23 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 30 April 2018
10 May 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 April 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
08 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
30 Dec 2017 PSC07 Cessation of Kevin Mark Jones as a person with significant control on 31 August 2017
30 Dec 2017 PSC07 Cessation of Kevin John Witheford as a person with significant control on 31 August 2017
29 Dec 2017 PSC02 Notification of Reed Thermoformed Packaging Limited as a person with significant control on 31 August 2017
29 Dec 2017 AA Micro company accounts made up to 28 February 2017
29 Dec 2017 AP01 Appointment of Mr Harry Reed as a director on 13 December 2017
29 Dec 2017 AP01 Appointment of Mr. Jonathan Oliver Catto as a director on 13 December 2017
29 Dec 2017 TM01 Termination of appointment of Jeremy Richard Sampson as a director on 13 December 2017
29 Dec 2017 PSC07 Cessation of Jeremy Richard Sampson as a person with significant control on 13 December 2017
25 Apr 2017 AD01 Registered office address changed from Units 1-3 the Concept Centre Innovation Close Poole Dorset BH12 4QD England to Unit 2 Albany Road Gateshead NE8 3AT on 25 April 2017
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates