THE PERFECTLY PICKED AND PACKED COMPANY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from 10-22 Algernon Road Byker Newcastle upon Tyne NE6 2YN England to Unit 5 Unit 5, the Io Centre, Hurricane Road Gloucester Business Park Gloucester Gloucestershire GL3 4AQ on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Peter Nigel Hastings Smith as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Simon Montgomery Smith as a director on 2024-04-30

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 3, Algernon Road Heaton Newcastle upon Tyne NE6 2YN to 10-22 Algernon Road Byker Newcastle upon Tyne NE6 2YN on 2024-02-29

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR COLIN BRUCE PHILIP STEVENS

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFUSION GB LIMITED

View Document

30/11/1730 November 2017 CESSATION OF RINGTONS HOLDINGS LIMITED AS A PSC

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 SECRETARY APPOINTED MR PETER NIGEL HASTINGS SMITH

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY CARL MOFFETT

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CARL MOFFETT / 10/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MONTGOMERY SMITH / 10/02/2011

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMITH / 19/02/2010

View Document

05/03/105 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CARL MOFFETT / 12/09/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY NEVILLE FERGUSON

View Document

15/08/0815 August 2008 SECRETARY APPOINTED CARL WILLIAM MOFFETT

View Document

30/06/0830 June 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

10/02/0510 February 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