- Company Overview for PURPAK GROUP LIMITED (10336133)
- Filing history for PURPAK GROUP LIMITED (10336133)
- People for PURPAK GROUP LIMITED (10336133)
- Registers for PURPAK GROUP LIMITED (10336133)
- More for PURPAK GROUP LIMITED (10336133)
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
|
|
19 Feb 2019 | MA | Memorandum and Articles of Association | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |