DESIGN PACKAGING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

22/12/2322 December 2023 Change of details for Boxed Holdings Ltd as a person with significant control on 2023-12-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CHARLES BUDD / 11/03/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACKENZIE DAND / 11/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLE / 28/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM ONE BELL LANE BELL LANE LEWES BN7 1JU ENGLAND

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / BOXED HOLDINGS LTD / 14/02/2019

View Document

26/03/1926 March 2019 CESSATION OF RED PROPERTY HOLDINGS LIMITED AS A PSC

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / BOXED HOLDINGS LTD / 14/02/2019

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOXED HOLDINGS LTD

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILBURN

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MILBURN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CHARLES BUDD / 06/04/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022850100004

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR JAMES RICHARD CHARLES BUDD

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLARE MILBURN / 17/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD MILBURN / 17/07/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/01/1521 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLE / 09/01/2015

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1325 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1325 November 2013 SECTION 175 31/10/2010

View Document

25/11/1325 November 2013 ADOPT ARTICLES 31/10/2010

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MR ANDREW MARK COLE

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN MILBURN

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD MILBURN / 10/05/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM, HARWOOD INDUSTRIAL ESTATE, LITTLEHAMPTON, WEST SUSSEX, BN17 7AU

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLE / 10/05/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLARE MILBURN / 10/05/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACKENZIE DAND / 10/05/2013

View Document

05/03/135 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR ANDREW MARK COLE

View Document

26/11/1026 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 119

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/02/108 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/04/085 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 £ NC 1000/100000 01/11/00

View Document

11/02/0211 February 2002 NC INC ALREADY ADJUSTED 01/11/00

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 AUDITOR'S RESIGNATION

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: UNIT J, CHANTRY LANE INDUSTRIAL ESTATE, STORRINGTON, WEST SUSSEX RH20 4AD

View Document

06/09/976 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 AUDITOR'S RESIGNATION

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/07/977 July 1997 AUDITOR'S RESIGNATION

View Document

27/02/9727 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: UNIT J, CHANTRY LANE INDUSTRIAL ESTATE, STORRINGTON, WEST SUSSEX. RH2O 4AD.

View Document

01/03/931 March 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/02/9211 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM: 19, STEEP LANE, FINDON, WEST SUSSEX, BN14 0UE.

View Document

28/04/9128 April 1991 AUDITOR'S RESIGNATION

View Document

15/04/9115 April 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 19 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QP

View Document

07/03/907 March 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 12,THE ACRE CLOSE, WORTHING, SUSSEX, BN11 4LW

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 WD 08/11/88 AD 03/11/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/09/8813 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 84 STAMFORD HILL, LONDON, N16 6XS

View Document

08/08/888 August 1988 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