Advanced company searchLink opens in new window

EUPAC LIMITED

Company number 04676553

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Feb 2021 AD01 Registered office address changed from Unit 417 2 Lansdowne Row London W1J 6HL England to 4-4a Blackburn Road Accrington BB5 1HD on 15 February 2021
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
09 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 December 2018
26 Oct 2018 AA Micro company accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
02 Feb 2016 AP01 Appointment of Ms Ju Liu Chieh as a director on 1 January 2015
02 Feb 2016 TM01 Termination of appointment of Scott Thomas Winstanley as a director on 19 January 2016
23 Dec 2015 AA Micro company accounts made up to 31 December 2014
06 Aug 2015 AA Micro company accounts made up to 31 December 2013
22 Feb 2015 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Unit 417 2 Lansdowne Row London W1J 6HL on 22 February 2015
17 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000