NORDTEK 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
08/05/258 May 2025 Director's details changed for Mr Attila Nador on 2025-02-27

View Document

08/05/258 May 2025 Change of details for Mr Attila Nador as a person with significant control on 2025-02-27

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

26/06/2426 June 2024 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2024-06-26

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATTILA NADOR / 10/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR ATTILA NADOR / 10/08/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM C/O EVLA, 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

13/02/1913 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

08/02/188 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GIDEON HOLZER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/03/165 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/06/154 June 2015 DIRECTOR APPOINTED MR GIDEON HOLZER

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARINO GIROTTO

View Document

28/05/1428 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR MARINO GIROTTO

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINO GIROTTO / 06/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 DIRECTOR APPOINTED MR ATTILA NADOR

View Document

23/10/1323 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

05/03/135 March 2013 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