PACKET EXCHANGE LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Registered office address changed from 2 Kingdom Street, London, England W2 6BD England to Lytchett House, 13 Freeland Park, Wareham Road, Doset BH16 6FA on 2024-08-15

View Document

14/08/2414 August 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Kingdom Street, London, England W2 6BD on 2024-08-14

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Cessation of Subir Sarkar as a person with significant control on 2024-01-24

View Document

18/01/2418 January 2024 Director's details changed for Mr Subir Sarkar on 2024-01-06

View Document

21/12/2321 December 2023 Appointment of Mr Subir Sarkar as a director on 2023-12-05

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/12/2320 December 2023 Termination of appointment of Subir Sarkar as a director on 2023-12-10

View Document

10/12/2310 December 2023 Termination of appointment of Digitas Llc as a director on 2023-12-01

View Document

10/12/2310 December 2023 Cessation of Digitas Llc as a person with significant control on 2023-01-01

View Document

10/12/2310 December 2023 Notification of Subir Sarkar as a person with significant control on 2023-01-01

View Document

10/12/2310 December 2023 Appointment of Mr Subir Sarkar as a director on 2023-12-01

View Document

02/06/232 June 2023 Termination of appointment of Subir Sarkar as a director on 2022-11-18

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Appointment of Mr Subir Sarkar as a director on 2022-09-02

View Document

13/07/2213 July 2022 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-07-13

View Document

13/07/2213 July 2022 Registered office address changed from , 71-75 Shelton Street,, Covent Garden, London, WC2H 9JQ, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-07-13

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2118 May 2021 CORPORATE DIRECTOR APPOINTED DIGITAS LLC

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SUBRAMANIAM / 22/03/2020

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR NIKLAS BJORN

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR BALAJI SUBRAMANIAM

View Document

12/06/2012 June 2020 SECRETARY APPOINTED BALAJI SUBRAMANIAM

View Document

16/05/2016 May 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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