Advanced company searchLink opens in new window

CUSTOMPACK LTD

Company number 00744256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2018 PSC05 Change of details for Selecta Uk Holding Limited as a person with significant control on 31 October 2017
13 Mar 2018 PSC05 Change of details for Pelican Rouge Coffee Solutions Group Limited as a person with significant control on 31 October 2017
09 Jan 2018 AA Full accounts made up to 31 March 2017
11 Oct 2017 MR04 Satisfaction of charge 7 in full
27 Sep 2017 AP01 Appointment of John Graham Lawrie as a director on 25 September 2017
27 Sep 2017 TM01 Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017
16 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ
09 Feb 2017 AD02 Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ
10 Jan 2017 AA Full accounts made up to 31 March 2016
18 Jul 2016 AP01 Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016
15 Jul 2016 TM01 Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016
15 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 March 2016
20 Apr 2016 AD01 Registered office address changed from , Halesfield 14 Halesfield 14, Telford, Shropshire, TF7 4QR, England to 14 Halesfield Telford Shropshire TF7 4QR on 20 April 2016
23 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,900,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
12 Jan 2016 AA Full accounts made up to 29 March 2015
11 Jan 2016 TM01 Termination of appointment of Ricardo Jose Arends as a director on 1 November 2015
01 Jun 2015 AD01 Registered office address changed from , East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ to 14 Halesfield Telford Shropshire TF7 4QR on 1 June 2015
01 Jun 2015 CERTNM Company name changed chequer foods LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
01 Jun 2015 CONNOT Change of name notice
30 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4,900,000
30 Mar 2015 AD02 Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX
13 Jan 2015 AA Full accounts made up to 30 March 2014
22 Dec 2014 AP01 Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014
22 Dec 2014 TM01 Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014