GETPACKING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Mrs Karenjit Kaur Kalirai as a director on 2021-05-25

View Document

03/02/223 February 2022 Termination of appointment of Michael Peter Thurland as a director on 2021-05-25

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from Clifton House 1 Marston Road St. Neots Cambridgeshire PE19 2HN to 1-3 Cromwell Road St. Neots Cambridgeshire PE19 1QN on 2021-08-03

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037799720006

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHAPMAN

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN FINCH JUNIOR

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037799720006

View Document

16/06/1516 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 SECRETARY APPOINTED MR MICHAEL JAMES CHAPMAN

View Document

30/06/1430 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY MATT TARTAGLIA

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MICHAEL PETER THURLAND

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATT TARTAGLIA

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WHITE

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED NORMAN DALE FINCH JUNIOR

View Document

17/06/1317 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KATHERINE WHITE / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT TARTAGLIA / 01/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATT TARTAGLIA / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CHAPMAN / 01/05/2010

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED SOTEN (UK) LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: UNIT 4 TRIANGLE BUSINESS PARK PENTREBACH MERTHYR TYDFIL MID GLAMORGAN CF48 4TQ

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: HAYWOOD HOUSE NORTH, DUMFRIES PLACE, CARDIFF SOUTH GLAMORGAN CF10 3GA

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 £ NC 100/455100 27/01

View Document

02/02/002 February 2000 NC INC ALREADY ADJUSTED 27/01/00

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

09/06/999 June 1999 COMPANY NAME CHANGED REDIRAVEN LIMITED CERTIFICATE ISSUED ON 10/06/99

View Document

28/05/9928 May 1999 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