DECENT PACKAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Unit 13 Nunnery Park Hornhill Road Worcester Worcestershire WR4 0SX on 2024-04-09

View Document

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

View Accounts

07/02/247 February 2024 Termination of appointment of Samuel Chote as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Anthony Small as a director on 2024-01-31

View Document

02/02/242 February 2024 Cessation of Ann Small as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Gary Smith as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mats Lindroth as a director on 2024-01-31

View Document

02/02/242 February 2024 Cessation of William Small as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Notification of Duni Ab as a person with significant control on 2024-01-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Appointment of Mr Samuel Chote as a director on 2023-09-08

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Cessation of Anthony Small as a person with significant control on 2019-01-18

View Document

12/06/2312 June 2023 Notification of William Small as a person with significant control on 2019-01-18

View Document

12/06/2312 June 2023 Notification of Ann Small as a person with significant control on 2019-01-18

View Document

07/06/237 June 2023 Change of details for Mr Anthony Small as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from 10 John Street London WC1N 2EB to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Mr Anthony Small on 2023-06-07

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Anthony Small on 2022-12-02

View Document

15/12/2215 December 2022 Change of details for Mr Anthony Small as a person with significant control on 2022-12-02

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SMALL / 17/04/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 MARK SQUARE LONDON EC2A 4EG UNITED KINGDOM

View Document

03/12/183 December 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