PACKETS2DISK LTD

Company Documents

DateDescription
05/03/255 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

11/11/2411 November 2024 Termination of appointment of Nigel James Kneafsey as a director on 2024-11-09

View Document

11/11/2411 November 2024 Appointment of Mrs Laura Mccann as a director on 2024-11-09

View Document

10/10/2410 October 2024 Appointment of Mr Kieran O'connor as a secretary on 2024-09-26

View Document

10/10/2410 October 2024 Termination of appointment of Jonathan Axon as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Mr Daniel Moore as a director on 2024-09-26

View Document

10/10/2410 October 2024 Appointment of Mr Nigel James Kneafsey as a director on 2024-09-26

View Document

10/10/2410 October 2024 Termination of appointment of Sallyanne Axon as a secretary on 2024-09-26

View Document

08/10/248 October 2024 Registered office address changed from 30 Wallingford Road Cholsey OX10 9LG to 5th Floor, 50 Pall Mall St James's London SW1Y 5JH on 2024-10-08

View Document

08/10/248 October 2024 Notification of Options Technology Limited as a person with significant control on 2024-09-26

View Document

08/10/248 October 2024 Cessation of Jonathan Paul Axon as a person with significant control on 2024-09-26

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Sub-division of shares on 2023-04-17

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/03/1423 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/05/1229 May 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/04/116 April 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY NANCY BURGHES

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MRS SALLYANNE AXON

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/06/1025 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 3

View Document

07/04/107 April 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AXON / 06/04/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 8 HERITAGE PARK BASINGSTOKE RG22 4XT

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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