ENVIROPACK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/248 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Appointment of Mr Dale David Stokes as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Andrew James Tedbury as a director on 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/03/245 March 2024 Appointment of Mr Craig Nightingale as a director on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Helen Ruth Cockerham as a director on 2024-03-01

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

14/06/2314 June 2023 Appointment of Miss Suzanne Isabel Jefferies as a secretary on 2023-06-14

View Document

31/10/2231 October 2022 Purchase of own shares.

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Sub-division of shares on 2022-10-13

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-10-13

View Document

19/10/2219 October 2022 Particulars of variation of rights attached to shares

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Cessation of Jay Patani as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Termination of appointment of Hasu Shamir Shah as a secretary on 2022-10-13

View Document

17/10/2217 October 2022 Termination of appointment of Jay Patani as a director on 2022-10-13

View Document

17/10/2217 October 2022 Termination of appointment of Hasu Shamir Shah as a director on 2022-10-13

View Document

17/10/2217 October 2022 Notification of Bunzl Holding Lce Limited as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Cessation of Hasu Shamir Shah as a person with significant control on 2022-10-13

View Document

17/10/2217 October 2022 Cessation of Jai Shah as a person with significant control on 2022-10-13

View Document

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

View Document

17/10/2217 October 2022 Appointment of Ms Helen Ruth Cockerham as a director on 2022-10-13

View Document

17/10/2217 October 2022 Appointment of Mr Laurence Walter Hill as a director on 2022-10-13

View Document

17/10/2217 October 2022 Appointment of Mr Andrew James Tedbury as a director on 2022-10-13

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAI SHAH / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HASU SHAMIR SHAH / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY PATANI / 23/05/2017

View Document

23/05/1723 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR HASU SHAMIR SHAH / 23/05/2017

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063405790004

View Document

04/09/134 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063405790003

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

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

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1122 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED HASU SHAMIR SHAH

View Document

10/03/1110 March 2011 16/08/10 STATEMENT OF CAPITAL GBP 106

View Document

08/02/118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/118 February 2011 ADOPT ARTICLES 31/01/2011

View Document

07/09/107 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAI SHAH / 15/11/2009

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT B6 PHOENIX INDUSTRIAL ESTATE, ROSSLYN CRESCENT HARROW MIDDX HA1 2SP

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 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