EASYPACK/POP DISPLAYS GROUP LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Registration of charge 074219240005, created on 2025-03-14

View Document

14/03/2514 March 2025 Satisfaction of charge 074219240003 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 074219240004 in full

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

05/11/245 November 2024 Cessation of David William Edmund Orr as a person with significant control on 2024-08-30

View Document

05/11/245 November 2024 Notification of Easypack Holdings Limited as a person with significant control on 2024-08-30

View Document

05/11/245 November 2024 Cessation of Christopher John Ernest Hall as a person with significant control on 2024-08-30

View Document

03/09/243 September 2024 Registered office address changed from 200 Station Road Whittlesey Peterborough PE7 2HA to 14 Finchley Avenue Mildenhall Bury St. Edmunds IP28 7BG on 2024-09-03

View Document

02/09/242 September 2024 Appointment of Mr Philip John Hubbard as a director on 2024-09-01

View Document

06/08/246 August 2024 Director's details changed for Mr Graham Malcolm Robert Campbell on 2024-08-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Mrs Lenka Jane Sheridan as a director on 2022-10-01

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-03-31

View Document

21/06/2121 June 2021 Termination of appointment of David William Edmund Orr as a secretary on 2021-06-14

View Document

21/06/2121 June 2021 Appointment of Mrs. Lenka Jane Sheridan as a secretary on 2021-06-14

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CLIFTON / 28/01/2015

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR. ADRIAN KELLY

View Document

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 14 FINCHLEY AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7BG UNITED KINGDOM

View Document

10/10/1110 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR UNITED KINGDOM

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR DAVID WILLIAM EDMUND ORR

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR PAUL FOWLER

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR DAVID WILLIAM EDMUND ORR

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ANTHONY JAMES CLIFTON

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/107 December 2010 COMPANY NAME CHANGED EASYPACK POP DISPLAYS (SUFFOLK) LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ERNEST HALL

View Document

28/10/1028 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information