Advanced company searchLink opens in new window

DIRECT PACKAGING LIMITED

Company number 02062528

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)
15 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
22 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
18 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 MR04 Satisfaction of charge 020625280002 in full
19 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
09 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
17 Oct 2018 MR01 Registration of charge 020625280003, created on 9 October 2018
11 Oct 2018 MR01 Registration of charge 020625280002, created on 2 October 2018
04 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
04 Oct 2018 PSC02 Notification of Direct Packaging Group Limited as a person with significant control on 2 October 2018
04 Oct 2018 PSC07 Cessation of Charlotte Crawley as a person with significant control on 2 October 2018
04 Oct 2018 TM01 Termination of appointment of John Francis Robertson Kirk as a director on 2 October 2018
04 Oct 2018 TM02 Termination of appointment of Brenda Elizabeth Frances Kirk as a secretary on 2 October 2018
04 Oct 2018 TM01 Termination of appointment of Charlotte Anne Crawley as a director on 2 October 2018
04 Oct 2018 TM01 Termination of appointment of Brenda Elizabeth Frances Kirk as a director on 2 October 2018
04 Oct 2018 AP01 Appointment of Mr Steven Christopher Knight as a director on 2 October 2018
04 Oct 2018 AD01 Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to C/O Berry Accountants, Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 4 October 2018
18 Sep 2018 AA Total exemption full accounts made up to 30 April 2018