Advanced company searchLink opens in new window

PURPAK GROUP LIMITED

Company number 10336133

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Sep 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Aug 2023 AD02 Register inspection address has been changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Knights Plc Southernhay Gardens Exeter EX1 1NT
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
24 Aug 2021 PSC05 Change of details for Pak Engineering Group Ltd as a person with significant control on 24 August 2021
16 Aug 2021 AD01 Registered office address changed from 4th Floor 2 Eastbourne Terrace London W2 6LG England to Unit 2B, Snetterton Park Harling Road Snetterton Norwich NR16 2JU on 16 August 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2020 AP01 Appointment of Mr Gianni Perugini as a director on 28 September 2020
28 Oct 2020 AP01 Appointment of Mr Gavin Edward Calder as a director on 28 September 2020
28 Oct 2020 AP01 Appointment of Mr Andrea Zuccheri as a director on 28 September 2020
02 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
19 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 01/02/2018
19 Feb 2019 MA Memorandum and Articles of Association
19 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2019 SH02 Sub-division of shares on 1 February 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 10.00
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AD01 Registered office address changed from 4th Floor 2 Eastbourne Tenant Limited 2 Eastbourne Terrace London W2 6LG England to 4th Floor 2 Eastbourne Terrace London W2 6LG on 26 September 2018