Advanced company searchLink opens in new window

PACKPRO UK LIMITED

Company number 06385426

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)
01 Mar 2024 AA Micro company accounts made up to 31 October 2023
13 Sep 2023 AD01 Registered office address changed from Room 1, 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA Wales to Suite 3 & 6 Block B Llys Y Barcud Cross Hands SA14 6RX on 13 September 2023
09 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
06 Apr 2023 AA Micro company accounts made up to 31 October 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
19 Apr 2022 AA Micro company accounts made up to 31 October 2021
02 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 October 2020
03 Aug 2020 AA Micro company accounts made up to 31 October 2019
01 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
06 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 31 October 2018
03 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 31 October 2017
10 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
15 Sep 2016 AD01 Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Llanelli Dyfed SA14 6RA to Room 1, 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA on 15 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
19 Aug 2015 CH01 Director's details changed for Mrs Lydia Ann Gagnon on 29 April 2015
19 Aug 2015 CH01 Director's details changed for Mr Daniel Roland Gagnon on 29 April 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 6
25 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2