ALPACA WRAPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Compulsory strike-off action has been discontinued |
| 30/09/2530 September 2025 New | Compulsory strike-off action has been discontinued |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-01-07 with no updates |
| 27/09/2527 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 12/10/2312 October 2023 | Change of details for Miss Amy Charlotte Pack as a person with significant control on 2023-10-05 |
| 11/10/2311 October 2023 | Director's details changed for Miss Amy Charlotte Pack on 2023-10-05 |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/05/2220 May 2022 | Registered office address changed from C/O Apple Accountancy Services 146 Manor Way Borehamwood Hertfordshire WD6 1QX England to C/O Apple Accountancy 5, Holyrood Street Newport County (Optional) PO30 5AU on 2022-05-20 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/08/1931 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY CHARLOTTE CHURCH / 01/05/2019 |
| 01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS AMY CHARLOTTE CHURCH / 01/05/2019 |
| 23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB ENGLAND |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
| 08/01/188 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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