NATSONS MIDLAND PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Accounts

30/10/2430 October 2024 Termination of appointment of Mehmet Demir as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Mehmet Sait Dilek as a director on 2024-10-30

View Document

30/09/2430 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Full accounts made up to 2022-04-30

View Document

13/03/2313 March 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Kemal Kaan Cakir as a director on 2022-09-15

View Document

10/01/2310 January 2023 Appointment of Dr Ulvi Faysal Ilhan as a director on 2022-09-15

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Satisfaction of charge 030077560007 in full

View Document

11/01/2211 January 2022 Satisfaction of charge 030077560008 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/09/2011 September 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHOMED RAFIK ISMAIL NATHANI

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030077560006

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030077560008

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

02/02/152 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030077560007

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030077560006

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/01/1117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHOMED RAFIQ ISMAIL NATHANI / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

16/01/0916 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: SUITE 3A SECOND FLOOR GILBROS BUSINESS CENTRE 4-18 CRAFTON STREET LEICESTER LE1 2DE

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: UNIT 4 NORMAN ROAD THURMASTON LEICESTER LE4 8EL

View Document

06/10/956 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 SECRETARY RESIGNED

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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


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