INDEX PACK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/09/2524 September 2025 New | Secretary's details changed for Sarah Crean on 2025-09-24 | 
| 19/09/2519 September 2025 New | Director's details changed for Mr Pauric Crean on 2025-09-18 | 
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-08 with updates | 
| 03/02/253 February 2025 | Appointment of Ross Diamond as a director on 2025-01-23 | 
| 03/02/253 February 2025 | Termination of appointment of Laurent Thierry Salmon as a director on 2025-01-23 | 
| 03/02/253 February 2025 | Appointment of Aidan Cahill as a director on 2025-01-23 | 
| 03/02/253 February 2025 | Appointment of Pauric Crean as a director on 2025-01-23 | 
| 03/02/253 February 2025 | Appointment of Liam Devane as a director on 2025-01-23 | 
| 27/01/2527 January 2025 | Accounts for a small company made up to 2024-06-30 | 
| 23/07/2423 July 2024 | Notification of Grenadier Packaging Limited as a person with significant control on 2024-06-25 | 
| 23/07/2423 July 2024 | Cessation of Giml Investments 7 Limited as a person with significant control on 2024-06-25 | 
| 21/07/2421 July 2024 | Appointment of Sarah Crean as a secretary on 2024-06-28 | 
| 21/07/2421 July 2024 | Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28 | 
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-08 with updates | 
| 18/05/2418 May 2024 | Register inspection address has been changed from 55 Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7XL England to 3 Marston Road St. Neots Huntingdon PE19 2HF | 
| 17/05/2417 May 2024 | Secretary's details changed for Richard Joseph Cahill on 2024-05-17 | 
| 17/05/2417 May 2024 | Director's details changed for Mr Patrick James Crean on 2024-05-17 | 
| 17/05/2417 May 2024 | Director's details changed for Laurent Thierry Salmon on 2024-05-17 | 
| 08/04/248 April 2024 | Current accounting period extended from 2024-04-30 to 2024-06-30 | 
| 28/03/2428 March 2024 | Appointment of Laurent Thierry Salmon as a director on 2024-03-28 | 
| 28/03/2428 March 2024 | Termination of appointment of Tina Joanne Coverdale as a secretary on 2024-03-28 | 
| 28/03/2428 March 2024 | Termination of appointment of Deborah Louise Williams as a director on 2024-03-28 | 
| 28/03/2428 March 2024 | Termination of appointment of Robert Paul Green as a director on 2024-03-28 | 
| 28/03/2428 March 2024 | Termination of appointment of Timothy Alfred Coverdale as a director on 2024-03-28 | 
| 28/03/2428 March 2024 | Cessation of Robert Paul Green as a person with significant control on 2024-03-28 | 
| 28/03/2428 March 2024 | Cessation of Timothy Coverdale as a person with significant control on 2024-03-28 | 
| 28/03/2428 March 2024 | Notification of Giml Investments 7 Limited as a person with significant control on 2024-03-28 | 
| 28/03/2428 March 2024 | Appointment of Richard Joseph Cahill as a secretary on 2024-03-28 | 
| 28/03/2428 March 2024 | Registered office address changed from PO Box Smithpack 55 Second Avenue Second Avenue Pensnett Trading Estate Kingswinford DY6 7XL England to 3 Marston Road St. Neots Huntingdon PE19 2HF on 2024-03-28 | 
| 28/03/2428 March 2024 | Appointment of Patrick James Crean as a director on 2024-03-28 | 
| 11/01/2411 January 2024 | Total exemption full accounts made up to 2023-04-30 | 
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-08 with no updates | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-04-30 | 
| 16/07/2116 July 2021 | Confirmation statement made on 2021-07-08 with updates | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | 
| 03/02/203 February 2020 | SECRETARY APPOINTED MRS TINA JOANNE COVERDALE | 
| 03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR TIM COVERDALE / 01/02/2020 | 
| 09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 10/04/1910 April 2019 | DISS40 (DISS40(SOAD)) | 
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES | 
| 09/04/199 April 2019 | FIRST GAZETTE | 
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ | 
| 19/12/1819 December 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | 
| 07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL GREEN / 01/06/2017 | 
| 07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALFRED COVERDALE / 01/06/2017 | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 04/08/164 August 2016 | Annual return made up to 14 May 2016 with full list of shareholders | 
| 04/08/164 August 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 1084 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 22/07/1522 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLWOOD | 
| 27/03/1527 March 2015 | DIRECTOR APPOINTED MR ROBERT PAUL GREEN | 
| 27/03/1527 March 2015 | DIRECTOR APPOINTED MISS DEBORAH LOUISE WILLIAMS | 
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 15/01/1515 January 2015 | PREVSHO FROM 31/05/2014 TO 30/04/2014 | 
| 07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O BOURSE COMPANY SERVICES 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND | 
| 30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | 
| 13/06/1413 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | 
| 13/06/1413 June 2014 | SAIL ADDRESS CREATED | 
| 13/06/1413 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 25/09/1325 September 2013 | DIRECTOR APPOINTED MR KEVIN NICHOLAS ALLWOOD | 
| 19/09/1319 September 2013 | 20/08/13 STATEMENT OF CAPITAL GBP 1000 | 
| 14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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