Advanced company searchLink opens in new window

VARSITY PACKAGING LIMITED

Company number 02104242

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)
21 Jul 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
23 May 2023 AD02 Register inspection address has been changed from Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ England to 10 Commerce Park Brunel Road Theale Reading RG7 4AB
22 May 2023 AD04 Register(s) moved to registered office address Unit 10 Commerce Park Brunel Way Theale RG7 4AB
22 May 2023 AD04 Register(s) moved to registered office address Unit 10 Commerce Park Brunel Way Theale RG7 4AB
19 Aug 2022 AA Full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Clemens Stockinger as a director on 31 December 2021
10 Jan 2022 AP01 Appointment of Thomas Adalbert Kratochwill as a director on 28 December 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
03 Jun 2021 AA Full accounts made up to 31 December 2020
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
09 Jun 2020 AA Full accounts made up to 31 December 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
01 Jul 2019 TM01 Termination of appointment of Franz Rappold as a director on 30 June 2019
29 Apr 2019 AA Full accounts made up to 31 December 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
29 May 2018 AD01 Registered office address changed from Bourne House Bourne Close Calcot Reading Berkshire RG31 7BS England to Unit 10 Commerce Park Brunel Way Theale RG7 4AB on 29 May 2018
14 May 2018 AA Full accounts made up to 31 December 2017
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
17 May 2017 AA Full accounts made up to 31 December 2016
02 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 300,000
03 May 2016 AD03 Register(s) moved to registered inspection location Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
03 May 2016 AD02 Register inspection address has been changed to Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ