ALPACA WRAPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewCompulsory strike-off action has been discontinued

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-01-07 with no updates

View Document

27/09/2527 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Change of details for Miss Amy Charlotte Pack as a person with significant control on 2023-10-05

View Document

11/10/2311 October 2023 Director's details changed for Miss Amy Charlotte Pack on 2023-10-05

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Registered office address changed from C/O Apple Accountancy Services 146 Manor Way Borehamwood Hertfordshire WD6 1QX England to C/O Apple Accountancy 5, Holyrood Street Newport County (Optional) PO30 5AU on 2022-05-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/08/1931 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY CHARLOTTE CHURCH / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MISS AMY CHARLOTTE CHURCH / 01/05/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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