KNPAK ACQUISITION LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

05/04/245 April 2024 Satisfaction of charge 120622280004 in full

View Document

05/04/245 April 2024 Satisfaction of charge 120622280009 in full

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Satisfaction of charge 120622280006 in full

View Document

04/04/244 April 2024 Satisfaction of charge 120622280010 in full

View Document

02/04/242 April 2024 Satisfaction of charge 120622280005 in full

View Document

27/03/2427 March 2024 Registration of charge 120622280014, created on 2024-03-26

View Document

27/03/2427 March 2024 Registration of charge 120622280016, created on 2024-03-26

View Document

27/03/2427 March 2024 Registration of charge 120622280012, created on 2024-03-26

View Document

27/03/2427 March 2024 Registration of charge 120622280013, created on 2024-03-26

View Document

27/03/2427 March 2024 Registration of charge 120622280015, created on 2024-03-26

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

20/03/2420 March 2024 Termination of appointment of Seth Howard Hollander as a director on 2024-03-14

View Document

20/03/2420 March 2024 Appointment of Michael Eric Milacnik as a director on 2024-03-14

View Document

20/03/2420 March 2024 Termination of appointment of Jean Elizabeth Roberts as a director on 2024-03-14

View Document

20/03/2420 March 2024 Termination of appointment of Peter James Rowley as a director on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Registration of charge 120622280011, created on 2023-11-16

View Document

06/11/236 November 2023 Withdrawal of a person with significant control statement on 2023-11-06

View Document

06/11/236 November 2023 Notification of Knpak Intermediate Iii Limited as a person with significant control on 2019-06-25

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Full accounts made up to 2020-06-30

View Document

21/10/2121 October 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

07/08/207 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 07/08/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GABRIEL HOLLAND / 07/08/2020

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED PETER JAMES ROWLEY

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED PATRICK TODD CHAMBLISS

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED JOSEPH GABRIEL HOLLAND

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280010

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280009

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280008

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280007

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280003

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280006

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280004

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280005

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280002

View Document

13/08/1913 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 2000001

View Document

12/08/1912 August 2019 02/07/19 STATEMENT OF CAPITAL GBP 1000001

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120622280001

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company