Advanced company searchLink opens in new window

MEDICATION PACKAGING HOLDCO LIMITED

Company number 12147309

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)
22 Feb 2024 AA Group of companies' accounts made up to 31 May 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
17 Feb 2023 AA Group of companies' accounts made up to 31 May 2022
19 Jan 2023 MR01 Registration of charge 121473090003, created on 18 January 2023
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
12 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,500,000
04 Mar 2022 MR01 Registration of charge 121473090002, created on 28 February 2022
28 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
26 Apr 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 May 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
05 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 MA Memorandum and Articles of Association
21 Dec 2020 MR01 Registration of charge 121473090001, created on 21 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,000,000
18 Dec 2020 AP03 Appointment of Mark Stokes as a secretary on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from 6 Stratton Street London W1J 8LD United Kingdom to Crewe Hall Enterprise Park Crewe Cheshire CW1 6UL on 18 December 2020
18 Dec 2020 AP01 Appointment of Mr Gerard Patrick Harford as a director on 18 December 2020
18 Dec 2020 AP01 Appointment of Mr Mark Bryan Stokes as a director on 18 December 2020
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
14 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with updates
16 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 100