CH01 |
On 2024-03-01 director's details were changed
filed on: 8th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-19
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 2nd, August 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-19
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 10th, October 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-19
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 17th, June 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-19
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended full accounts data made up to 2019-12-31
filed on: 12th, February 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 15th, December 2020
|
accounts |
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 085413400001 in full
filed on: 8th, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085413400002 in full
filed on: 8th, September 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-19
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085413400003, created on 2019-12-18
filed on: 27th, December 2019
|
mortgage |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 24th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2019-02-19
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085413400002, created on 2019-03-06
filed on: 6th, March 2019
|
mortgage |
Free Download
(13 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 7th, December 2018
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 085413400001, created on 2018-05-14
filed on: 18th, May 2018
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-19
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 5th, January 2018
|
accounts |
Free Download
(21 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 4th, October 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2016-02-19 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Halesfield 18 Halesfield 18 Telford Shropshire TF7 4JS England to Halesfield 18 Halesfield 18 Telford Shropshire TF7 4JS on 2016-02-19
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-11-25 director's details were changed
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stourbridge Road Bridgenorth Shropshire WV15 6AW to Halesfield 18 Halesfield 18 Telford Shropshire TF7 4JS on 2015-12-02
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed moneta packaging uk LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 17th, October 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2015-05-23 with full list of members
filed on: 10th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Medium company accounts made up to 2013-12-31
filed on: 9th, October 2014
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2014-06-30
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-30
filed on: 30th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-30
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-23 with full list of members
filed on: 19th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-19: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 18th, December 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dains Llp Unit 306 Floor 3, Fort Dunlop Fort Parkway Birmingham B24 9FD England on 2013-09-02
filed on: 2nd, September 2013
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, August 2013
|
resolution |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2013-07-31
filed on: 31st, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-31
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-31
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-07-31
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 3105 LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-07-31
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-07-31
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-07-31
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2013
|
incorporation |
Free Download
(24 pages)
|