Advanced company searchLink opens in new window

EASTERN EUROPE PACKAGING LTD

Company number 09828197

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)
06 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Jun 2022 CH01 Director's details changed for Mr Piotr Mikolaj Stepien on 1 June 2022
15 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 October 2019
03 Apr 2020 AD01 Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 3 April 2020
10 Mar 2020 AD01 Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020
19 Jan 2020 AD01 Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020
19 Jan 2020 AD01 Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020
18 Jan 2020 AD01 Registered office address changed from The Legacy Business Centre/2a, Ruckholt Road London E10 5NP England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 18 January 2020
09 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
13 Oct 2017 AD01 Registered office address changed from 200 Queens House Lower High Street Watford WD17 2EH England to The Legacy Business Centre/2a, Ruckholt Road London E10 5NP on 13 October 2017
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
13 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
28 Feb 2017 AD01 Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to 200 Queens House Lower High Street Watford WD17 2EH on 28 February 2017
09 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
03 Aug 2016 AD01 Registered office address changed from Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR United Kingdom to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 3 August 2016