ENVIROPACK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Accounts for a small company made up to 2023-12-31 |
09/07/249 July 2024 | Appointment of Mr Dale David Stokes as a director on 2024-06-30 |
08/07/248 July 2024 | Termination of appointment of Andrew James Tedbury as a director on 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
05/03/245 March 2024 | Appointment of Mr Craig Nightingale as a director on 2024-03-01 |
05/03/245 March 2024 | Termination of appointment of Helen Ruth Cockerham as a director on 2024-03-01 |
09/08/239 August 2023 | Accounts for a small company made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-23 with updates |
14/06/2314 June 2023 | Appointment of Miss Suzanne Isabel Jefferies as a secretary on 2023-06-14 |
31/10/2231 October 2022 | Purchase of own shares. |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Sub-division of shares on 2022-10-13 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
19/10/2219 October 2022 | Cancellation of shares. Statement of capital on 2022-10-13 |
19/10/2219 October 2022 | Particulars of variation of rights attached to shares |
19/10/2219 October 2022 | Change of share class name or designation |
19/10/2219 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Cessation of Jay Patani as a person with significant control on 2022-10-13 |
17/10/2217 October 2022 | Termination of appointment of Hasu Shamir Shah as a secretary on 2022-10-13 |
17/10/2217 October 2022 | Termination of appointment of Jay Patani as a director on 2022-10-13 |
17/10/2217 October 2022 | Termination of appointment of Hasu Shamir Shah as a director on 2022-10-13 |
17/10/2217 October 2022 | Notification of Bunzl Holding Lce Limited as a person with significant control on 2022-10-13 |
17/10/2217 October 2022 | Cessation of Hasu Shamir Shah as a person with significant control on 2022-10-13 |
17/10/2217 October 2022 | Cessation of Jai Shah as a person with significant control on 2022-10-13 |
17/10/2217 October 2022 | Registered office address changed from First Floor, 503 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to York House 45 Seymour Street London W1H 7JT on 2022-10-17 |
17/10/2217 October 2022 | Appointment of Ms Helen Ruth Cockerham as a director on 2022-10-13 |
17/10/2217 October 2022 | Appointment of Mr Laurence Walter Hill as a director on 2022-10-13 |
17/10/2217 October 2022 | Appointment of Mr Andrew James Tedbury as a director on 2022-10-13 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/06/2124 June 2021 | Registered office address changed from Unit 4 Chantry Place Harrow Middlesex HA3 6NY to First Floor, 503 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 2021-06-24 |
29/04/2129 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/04/2030 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
11/04/1911 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
23/03/1823 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAI SHAH / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HASU SHAMIR SHAH / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY PATANI / 23/05/2017 |
23/05/1723 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR HASU SHAMIR SHAH / 23/05/2017 |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/09/1510 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/09/149 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/09/1321 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063405790004 |
04/09/134 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
29/06/1329 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063405790003 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
14/08/1214 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM GROUND FLOOR PHOENIX HOUSE PHOENIX INDUSTRIAL ESTATE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP |
11/07/1211 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/05/1219 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/09/1122 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
10/05/1110 May 2011 | DIRECTOR APPOINTED HASU SHAMIR SHAH |
10/03/1110 March 2011 | 16/08/10 STATEMENT OF CAPITAL GBP 106 |
08/02/118 February 2011 | STATEMENT OF COMPANY'S OBJECTS |
08/02/118 February 2011 | ADOPT ARTICLES 31/01/2011 |
07/09/107 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAI SHAH / 15/11/2009 |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT B6 PHOENIX INDUSTRIAL ESTATE, ROSSLYN CRESCENT HARROW MIDDX HA1 2SP |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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