VERSAPAK GROUP LIMITED

05453178
THE VERSAPAK CENTRE 4 VERIDION WAY ERITH KENT DA18 4AL

Documents

Documents
Date Category Description Pages
01 Aug 2024 capital Return of purchase of own shares 4 Buy now
31 May 2024 accounts Annual Accounts 31 Buy now
01 May 2024 officers Appointment of director (Mrs Kelly Bishop) 2 Buy now
19 Jan 2024 officers Appointment of director (Mr Ian Denny-Anderson) 2 Buy now
06 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2024 officers Change of particulars for secretary (Mrs Anne Florence Anderson) 1 Buy now
03 Jan 2024 officers Change of particulars for director (Mrs Anne Florence Anderson) 2 Buy now
03 Jan 2024 officers Change of particulars for director (Mrs Anne Florence Anderson) 2 Buy now
03 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2024 officers Change of particulars for secretary (Mrs Anne Florence Anderson) 1 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2023 officers Change of particulars for director (Mrs Sarah Hughes) 2 Buy now
09 Oct 2023 officers Appointment of director (Mrs Sarah Hughes) 2 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2023 accounts Annual Accounts 30 Buy now
14 Oct 2022 accounts Annual Accounts 31 Buy now
11 Aug 2022 officers Termination of appointment of director (Ian Denny Anderson) 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 8 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2020 accounts Annual Accounts 8 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 8 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 officers Termination of appointment of director (Alin Romulus Ioanes) 1 Buy now
05 Jun 2018 resolution Resolution 1 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 accounts Annual Accounts 8 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2017 accounts Annual Accounts 17 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 annual-return Annual Return 7 Buy now
03 Jun 2016 accounts Annual Accounts 26 Buy now
30 Oct 2015 officers Appointment of director (Mr Alin Romulus Ioanes) 2 Buy now
11 Jun 2015 annual-return Annual Return 6 Buy now
08 Jun 2015 accounts Annual Accounts 27 Buy now
20 Jan 2015 officers Appointment of secretary (Mrs Nichola Karen Carroll) 2 Buy now
08 Jan 2015 officers Termination of appointment of director (Leon Daniel Edwards) 1 Buy now
19 May 2014 annual-return Annual Return 7 Buy now
14 May 2014 officers Termination of appointment of director (Suzanne Butcher) 1 Buy now
14 May 2014 officers Termination of appointment of secretary (Suzanne Butcher) 1 Buy now
06 May 2014 accounts Annual Accounts 27 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 officers Appointment of director (Mrs Suzanne Butcher) 2 Buy now
04 Jun 2013 accounts Annual Accounts 27 Buy now
03 Jun 2013 annual-return Annual Return 7 Buy now
02 May 2013 resolution Resolution 12 Buy now
19 Feb 2013 officers Appointment of secretary (Suzanne Butcher) 3 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Kelly Szostak) 2 Buy now
07 Feb 2013 officers Change of particulars for secretary (Mrs Suzanne Butcher) 3 Buy now
24 Jan 2013 officers Change of particulars for secretary (Mrs Kelly Ann Szostak) 3 Buy now
08 Nov 2012 officers Termination of appointment of director (Julia Smallbone) 1 Buy now
28 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
24 May 2012 annual-return Annual Return 9 Buy now
01 May 2012 accounts Annual Accounts 27 Buy now
29 Mar 2012 officers Appointment of director (Mr Leon Daniel Edwards) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Steve Waller) 1 Buy now
15 Jun 2011 officers Appointment of director (Mrs Anne Florence Anderson) 2 Buy now
14 Jun 2011 officers Change of particulars for secretary (Anne Florence Anderson) 2 Buy now
14 Jun 2011 annual-return Annual Return 7 Buy now
16 May 2011 accounts Annual Accounts 27 Buy now
25 Feb 2011 officers Termination of appointment of director (Gary Simons) 1 Buy now
06 Jan 2011 officers Appointment of director (Mrs Caroline Anne Atkinson) 2 Buy now
26 Oct 2010 officers Termination of appointment of director (Keith Giles) 1 Buy now
09 Jun 2010 annual-return Annual Return 7 Buy now
26 May 2010 accounts Annual Accounts 26 Buy now
19 Apr 2010 officers Appointment of director (Julia Smallbone) 3 Buy now
16 Sep 2009 officers Secretary appointed mrs kelly ann szostak 1 Buy now
09 Sep 2009 officers Appointment terminated secretary karen wake 1 Buy now
09 Sep 2009 officers Appointment terminated director michael ralph 1 Buy now
07 Sep 2009 officers Director appointed mr gary peter simons 1 Buy now
04 Aug 2009 officers Director appointed mr steve waller 1 Buy now
04 Aug 2009 officers Director appointed mr keith leslie giles 1 Buy now
02 Jul 2009 accounts Annual Accounts 9 Buy now
06 Jun 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG 1 Buy now
02 Jul 2008 accounts Annual Accounts 28 Buy now
25 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
13 May 2008 officers Secretary's change of particulars / karen wake / 13/05/2008 1 Buy now
22 Oct 2007 officers New secretary appointed 1 Buy now
06 Sep 2007 accounts Annual Accounts 25 Buy now
05 Jul 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
01 Jun 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
05 Jan 2006 accounts Accounting reference date extended from 31/05/06 to 31/08/06 1 Buy now
29 Jul 2005 capital Particulars of contract relating to shares 4 Buy now
29 Jul 2005 capital Ad 29/06/05-29/06/05 £ si 127937@1=127937 £ ic 1/127938 2 Buy now
16 Jun 2005 resolution Resolution 13 Buy now
16 Jun 2005 resolution Resolution 2 Buy now
16 Jun 2005 capital £ nc 100/250000 20/05/05 2 Buy now
16 Jun 2005 address Registered office changed on 16/06/05 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
16 Jun 2005 officers New secretary appointed 2 Buy now
16 Jun 2005 officers New director appointed 3 Buy now