Advanced company searchLink opens in new window

TRUSTED PACKAGE COMPANY LTD

Company number 12655178

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)
12 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with updates
14 May 2024 AA01 Previous accounting period extended from 30 November 2023 to 30 April 2024
23 Jan 2024 AP01 Appointment of Mrs Jane Elizabeth Schumm as a director on 9 January 2024
23 Jan 2024 TM01 Termination of appointment of Christina Katherine Ann Fitzpatrick as a director on 9 January 2024
12 Jan 2024 PSC07 Cessation of Christina Fitzpatrick as a person with significant control on 9 January 2024
12 Jan 2024 PSC02 Notification of Hays Travel Limited as a person with significant control on 9 January 2024
12 Jan 2024 TM02 Termination of appointment of Christina Fitzpatrick as a secretary on 9 January 2024
12 Jan 2024 AP01 Appointment of Mrs Irene Hays as a director on 12 January 2024
12 Jan 2024 AP01 Appointment of Mr Kenneth Peter Campling as a director on 12 January 2024
12 Jan 2024 AD01 Registered office address changed from The Boathouse Harbour Square Nene Parade Wisbech PE13 3BH England to Gilbridge House Keel Square Sunderland Tyne and Wear SR1 3HA on 12 January 2024
15 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
03 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 30 November 2021
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
02 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
17 Mar 2021 AD01 Registered office address changed from 20 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9DR England to The Boathouse Harbour Square Nene Parade Wisbech PE13 3BH on 17 March 2021
17 Mar 2021 CH01 Director's details changed for Mrs Christina Katherine Ann Fitzpatrick on 17 March 2021
17 Mar 2021 CH03 Secretary's details changed for Mrs Christina Fitzpatrick on 17 March 2021
17 Mar 2021 PSC04 Change of details for Christina Fitzpatrick as a person with significant control on 17 March 2021
09 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-09
  • GBP 100