PACKET EXCHANGE LIMITED
Company Documents
Date | Description |
---|---|
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 |
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 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Cessation of Subir Sarkar as a person with significant control on 2024-01-24 |
18/01/2418 January 2024 | Director's details changed for Mr Subir Sarkar on 2024-01-06 |
21/12/2321 December 2023 | Appointment of Mr Subir Sarkar as a director on 2023-12-05 |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
20/12/2320 December 2023 | Termination of appointment of Subir Sarkar as a director on 2023-12-10 |
10/12/2310 December 2023 | Termination of appointment of Digitas Llc as a director on 2023-12-01 |
10/12/2310 December 2023 | Cessation of Digitas Llc as a person with significant control on 2023-01-01 |
10/12/2310 December 2023 | Notification of Subir Sarkar as a person with significant control on 2023-01-01 |
10/12/2310 December 2023 | Appointment of Mr Subir Sarkar as a director on 2023-12-01 |
02/06/232 June 2023 | Termination of appointment of Subir Sarkar as a director on 2022-11-18 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/09/2215 September 2022 | Appointment of Mr Subir Sarkar as a director on 2022-09-02 |
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 |
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 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
16/05/2216 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
16/05/2216 May 2022 | Accounts for a dormant company made up to 2021-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
18/05/2118 May 2021 | CORPORATE DIRECTOR APPOINTED DIGITAS LLC |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
18/05/2118 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI SUBRAMANIAM / 22/03/2020 |
22/09/2022 September 2020 | APPOINTMENT TERMINATED, DIRECTOR NIKLAS BJORN |
22/09/2022 September 2020 | DIRECTOR APPOINTED MR BALAJI SUBRAMANIAM |
12/06/2012 June 2020 | SECRETARY APPOINTED BALAJI SUBRAMANIAM |
16/05/2016 May 2020 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
15/05/2015 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
14/05/2014 May 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | FIRST GAZETTE |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1814 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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