ITP PACKAGING LTD

Company Documents

DateDescription
27/07/2527 July 2025 NewRegistered office address changed from 31 Slaidburn Industrial Estate Slaidburn Crescent Southport PR9 9YF England to 22-24 Slaidburn Ind Estate Slaidburn Crescent Southport Merseyside PR9 9YF on 2025-07-27

View Document

05/06/255 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Director's details changed for Mr. James Gwynne on 2023-11-28

View Document

29/11/2329 November 2023 Appointment of Mr Thomas James Wareing as a director on 2023-11-28

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

24/10/2124 October 2021 Director's details changed for Mr. James Gwynne on 2021-10-24

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 21 RECTORY ROAD SOUTHPORT MERSEYSIDE PR9 7PU ENGLAND

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 2 BEACH MEWS BEACH ROAD SOUTHPORT MERSEYSIDE PR8 2BP

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED G PACKAGING LTD. CERTIFICATE ISSUED ON 12/04/19

View Document

09/01/199 January 2019 CESSATION OF PAUL BARRY GWYNNE AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

07/01/197 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GWYNNE

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information