- Company Overview for PACK LONDON LIMITED (09476571)
- Filing history for PACK LONDON LIMITED (09476571)
- People for PACK LONDON LIMITED (09476571)
- More for PACK LONDON LIMITED (09476571)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
15 Feb 2022 | PSC02 | Notification of Boyson Holdings Limited as a person with significant control on 11 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Julien Fabrice Timothy Le Meilleur as a person with significant control on 11 February 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | PSC05 | Change of details for Think Big Holdings Limited as a person with significant control on 6 October 2021 | |
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2021 | CH01 | Director's details changed for Mr Jack Joseph Robinson on 5 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 29 June 2021 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
27 Feb 2019 | PSC02 | Notification of Think Big Holdings Limited as a person with significant control on 6 April 2016 | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
15 Mar 2018 | PSC04 | Change of details for Mr Julien Fabrice Timothy Le Meilleur as a person with significant control on 8 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Julien Fabrice Timothy Le Meilleur on 8 March 2018 |