PACKPRO DISPLAYS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Cessation of Robin Andrew Griffin as a person with significant control on 2024-08-31

View Document

07/10/247 October 2024 Termination of appointment of Rebecca Louise Richford as a director on 2024-09-24

View Document

07/10/247 October 2024 Cessation of Rebecca Louise Richford as a person with significant control on 2024-09-24

View Document

30/08/2430 August 2024 Termination of appointment of Robin Andrew Griffin as a director on 2024-08-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

05/03/245 March 2024 Change of details for Mr Robin Andrew Griffin as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Registered office address changed from Unit 1B & 2 Monchelsea Farm Estate Heath Road Boughton Monchelsea Maidstone Kent ME17 4JD England to Unit 5 Bedgebury Road Goudhurst Cranbrook TN17 2QZ on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Miss Rebecca Louise Richford as a person with significant control on 2024-03-01

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Registration of charge 113717510001, created on 2023-02-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW GRIFFIN / 20/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN ANDREW GRIFFIN / 03/08/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 5 SYMONDS FRESHBROOK SWINDON SN5 8QL UNITED KINGDOM

View Document

21/05/1821 May 2018 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