PACKAGE-IN LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of affairs

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewAppointment of a voluntary liquidator

View Document

24/07/2524 July 2025 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Cornerstone Business Recovery 136 Hertford Road Enfield London EN3 5AX on 2025-07-24

View Document

22/07/2522 July 2025 Resolutions

View Document

09/07/259 July 2025 Termination of appointment of Harrison Carter as a director on 2025-07-08

View Document

09/07/259 July 2025 Termination of appointment of Maria Payne as a secretary on 2025-07-08

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Liam Rodden as a director on 2024-09-16

View Document

03/09/243 September 2024 Termination of appointment of Zoe Davis as a director on 2024-08-23

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Cessation of Nicholas Steven Payne as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Maria Payne as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Notification of Clinton Fisher as a person with significant control on 2023-10-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/09/2321 September 2023 Appointment of Mr Clinton Fisher as a director on 2023-09-01

View Document

21/09/2321 September 2023 Appointment of Mr Harrison Carter as a director on 2023-09-01

View Document

21/09/2321 September 2023 Termination of appointment of Nicholas Steven Payne as a director on 2023-08-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055685860001

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA PAYNE

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 30/05/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON

View Document

26/10/1526 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 01/09/2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 01/09/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

04/10/114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM CROWNLEA HOUSE 247-253 WOOD STREET WALTHAMSTOW LONDON E17 3NT

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/10/054 October 2005 £ NC 100/10000 20/09/

View Document

04/10/054 October 2005 NC INC ALREADY ADJUSTED 20/09/05

View Document

20/09/0520 September 2005 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