Advanced company searchLink opens in new window

POLYPAK INTERNATIONAL LIMITED

Company number SC391450

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)
21 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
26 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
13 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Pavillion 5 Satellite Park Macmerry Tranent East Lothian EH33 1RY to 9/3 Brown Street Forresters Hall Haddington EH41 3JH on 14 January 2019
30 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 CH01 Director's details changed for Mr Matthew Hughson Marshall on 18 September 2014
25 Nov 2015 AA Accounts for a dormant company made up to 30 January 2015
25 Nov 2015 AD01 Registered office address changed from Unit 2 Elvingston Science Centre Near Gladsmuir East Lothian EH33 1EH to Pavillion 5 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 25 November 2015
01 Jun 2015 CERTNM Company name changed polypak europe LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
10 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100