Advanced company searchLink opens in new window

ASK PACKAGING LTD

Company number 11251459

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)
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
01 Feb 2023 MR01 Registration of charge 112514590001, created on 30 January 2023
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Aug 2021 AD01 Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 8 Brett Drive Bromham Bedford MK43 8RF on 27 August 2021
06 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
04 Mar 2021 TM01 Termination of appointment of Sanjivan Nandhe as a director on 1 January 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
29 Oct 2020 CERTNM Company name changed primary sports stars LTD\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
01 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 29 April 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-13
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
13 Nov 2018 CH01 Director's details changed for Mr Sanjivan Nandhe on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Mr Anish Kehar Khinda on 13 November 2018
13 Nov 2018 PSC04 Change of details for Mr Anish Kehar Khinda as a person with significant control on 13 November 2018
12 Nov 2018 AP01 Appointment of Mr Sanjivan Nandhe as a director on 8 November 2018
13 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-13
  • GBP 100