PACKFLEX LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/06/2030 June 2020 CESSATION OF GARETH RICHARD CORBIN AS A PSC

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND GEMMA LE PAGE

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODI HILL

View Document

30/06/2030 June 2020 CESSATION OF WALTER ALEXANDER FERRARI AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/08/1914 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

04/08/174 August 2017 CESSATION OF HAVISHAM LIMITED AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH RICHARD CORBIN

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER ALEXANDER FERRARI

View Document

04/08/174 August 2017 CESSATION OF MICAWBER LIMITED AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVISHAM LIMITED

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICAWBER LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM, SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, SS12 0FD

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR LORENZO GALLUCCI

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY DEERBRAND SECRETARIES LIMITED

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WEBBER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 11/09/2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM, 2ND FLOOR, DE BURGH HOUSE, MARKET ROAD, WICKFORD, ESSEX, SS11 0BB

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWBOTHAM

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR. SIMON PAUL WEBBER

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUTLAND ROWBOTHAM / 01/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DEERBRAND SECRETARIES LIMITED / 28/02/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information