Advanced company searchLink opens in new window

GLENNPACKER.NET LTD

Company number 10084825

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
22 Mar 2024 AA Micro company accounts made up to 22 December 2023
02 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 22 December 2023
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from 22 the Marlets Hellingly Hailsham East Sussex BN27 4FA England to 2a Rosemount Drive Bromley BR1 2LQ on 5 April 2023
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 CH03 Secretary's details changed for Susan Elizabeth Packer on 10 October 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 100
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 80
10 Oct 2018 AP03 Appointment of Susan Elizabeth Packer as a secretary on 9 October 2018
21 Jun 2018 CH01 Director's details changed for Mr Glenn James Packer on 21 June 2018
04 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
09 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
08 Mar 2018 CH01 Director's details changed for Mr Glenn James Packer on 8 March 2018
08 Mar 2018 AD01 Registered office address changed from 9 Chichester Road Hellingly Hailsham East Sussex BN27 4BF England to 22 the Marlets Hellingly Hailsham East Sussex BN27 4FA on 8 March 2018