GLOBAL ONE-PAK HOLDINGS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

16/02/2516 February 2025 Appointment of Mr Paul Nigel Rice as a director on 2025-02-01

View Document

16/02/2516 February 2025 Termination of appointment of Sharon Adele Tinsley as a director on 2025-02-01

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-04-30

View Document

04/11/244 November 2024 Termination of appointment of Lance Andrew Burn as a director on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Mr Ian James Hillman as a director on 2024-11-01

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Lance Andrew Burn as a director on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Joseph Grimmond as a director on 2024-02-13

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

07/03/237 March 2023 Registration of charge 050279190001, created on 2023-03-03

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-04-30

View Document

12/05/2212 May 2022 Termination of appointment of Clive Eric Broadbent as a director on 2022-04-30

View Document

12/05/2212 May 2022 Termination of appointment of Clive Eric Broadbent as a secretary on 2022-04-30

View Document

22/02/2222 February 2022 Auditor's resignation

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Bharatkumar Ranchhodbhai Mistry as a director on 2021-06-30

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRIMMOND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MICHAEL BOULTON WOOD

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

16/02/1716 February 2017 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR JOSEPH GRIMMOND

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHARATKUMAR RANCHHODBHAI MISTRY / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERIC BROADBENT / 01/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 £ SR 1@1 09/09/04

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED ZEDRATE LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/01/0428 January 2004 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