Advanced company searchLink opens in new window

PRE PACK POOL LIMITED

Company number 09471155

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 20,004
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 10,004
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
07 Jun 2023 AD01 Registered office address changed from 3 Greystones Road Bearsted Maidstone Kent ME15 8PD England to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 7 June 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
05 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
04 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
28 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
14 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
13 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
08 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
04 Oct 2017 PSC04 Change of details for Mr Duncan Henry Wallis Grubb as a person with significant control on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Duncan Henry Wallis Grubb on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Duncan Henry Wallis Grubb on 4 October 2017
09 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
27 Feb 2017 AD01 Registered office address changed from 40-42 High Street Newington Sittingbourne ME9 7JL England to 3 Greystones Road Bearsted Maidstone Kent ME15 8PD on 27 February 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 4
06 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association