PACK'D LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

30/04/2530 April 2025 Director's details changed for Mr Alexander Stewart on 2024-12-16

View Document

30/04/2530 April 2025 Change of details for Mr Alexander Stewart as a person with significant control on 2024-12-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

11/04/2411 April 2024 Appointment of Mrs Katharine Hamblin as a director on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Termination of appointment of Matt Portt as a director on 2023-01-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Change of details for Mr Alexander Stewart as a person with significant control on 2022-04-28

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Director's details changed for Mr Matt Portt on 2022-04-28

View Document

05/05/225 May 2022 Change of details for Mr Alexander Stewart as a person with significant control on 2022-04-28

View Document

05/05/225 May 2022 Director's details changed for Mr Matt Portt on 2021-12-31

View Document

05/05/225 May 2022 Director's details changed for Mr Alexander Stewart on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Registration of charge 090051050003, created on 2021-07-01

View Document

01/04/211 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 PREVSHO FROM 31/03/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/11/2024 November 2020 CESSATION OF LUKE JOHNSTONE AS A PSC

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 201 BOROUGH HIGH STREET LONDON SE1 1JA ENGLAND

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSTONE

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR MATT PORTT

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT PORTT / 21/07/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 107 THE PRINT ROOMS 164-180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 SECOND FILED SH01 - 10/09/18 STATEMENT OF CAPITAL GBP 281.14

View Document

03/10/193 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/04/2019

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER STEWART / 30/01/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE JOHNSTONE / 30/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 10/09/18 STATEMENT OF CAPITAL GBP 293.08

View Document

30/01/1930 January 2019 ADOPT ARTICLES 10/09/2018

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 18/06/18 STATEMENT OF CAPITAL GBP 254.3565

View Document

25/09/1825 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 263.2365

View Document

21/08/1821 August 2018 SUB-DIVISION 03/06/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER STEWART / 03/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER STEWART / 01/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE JOHNSTONE / 01/01/2018

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 110 HAMPSTEAD ROAD LONDON NW1 2LS

View Document

19/09/1719 September 2017 SUB-DIVISION 05/04/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/09/176 September 2017 28/04/17 STATEMENT OF CAPITAL GBP 243.5

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JOHNSTONE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER STEWART

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM, PACK'D POP BRIXTON, 49 BRIXTON STATION ROAD, LONDON, SW9 8PQ, ENGLAND

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART / 13/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART / 13/06/2017

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090051050001

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090051050002

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/178 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM, 15 CASINO AVENUE, LONDON, GREATER LONDON, SE24 9PQ

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090051050001

View Document

03/03/163 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 19/06/15 STATEMENT OF CAPITAL GBP 1

View Document

13/08/1513 August 2015 18/06/15 STATEMENT OF CAPITAL GBP 1

View Document

05/08/155 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/157 April 2015 COMPANY NAME CHANGED THE SMOOTHIE KIT CO LTD CERTIFICATE ISSUED ON 07/04/15

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART / 04/10/2014

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART / 04/10/2014

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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