- Company Overview for WATSON PACKAGING GROUP LIMITED (11236156)
- Filing history for WATSON PACKAGING GROUP LIMITED (11236156)
- People for WATSON PACKAGING GROUP LIMITED (11236156)
- More for WATSON PACKAGING GROUP LIMITED (11236156)
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) |
---|---|---|---|
25 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 11236156 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
15 Dec 2024 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 15 December 2024 | |
29 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 8 March 2022 | |
08 Mar 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 8 March 2022 | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 May 2020 | AD01 | Registered office address changed from The Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 14 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from PO Box 4385 11236156: Companies House Default Address Cardiff CF14 8LH to The Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY on 12 May 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
11 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
06 Mar 2019 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 6 March 2019 | |
07 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 11236156: Companies House Default Address, Cardiff, CF14 8LH on 7 February 2019 | |
14 Mar 2018 | PSC07 | Cessation of Yinwen Lin as a person with significant control on 7 March 2018 | |
14 Mar 2018 | PSC01 | Notification of Wenyin Lin as a person with significant control on 7 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
14 Mar 2018 | TM01 | Termination of appointment of Yinwen Lin as a director on 7 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Wenyin Lin as a director on 7 March 2018 |