Advanced company searchLink opens in new window

INTERTAPE PACKAGING UK LIMITED

Company number 13458333

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Dec 2025 AA Accounts for a medium company made up to 31 December 2024
09 Jul 2025 CS01 Confirmation statement made on 14 June 2025 with no updates
15 Jan 2025 AA Full accounts made up to 31 December 2023
06 Aug 2024 TM01 Termination of appointment of Jayendran Sundararaman as a director on 29 February 2024
17 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
29 Nov 2023 AA Accounts for a small company made up to 31 December 2022
18 Oct 2023 TM01 Termination of appointment of Douglas Nalette as a director on 29 September 2023
18 Oct 2023 AP01 Appointment of Mr Emmanuel Boullay as a director on 29 September 2023
17 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
12 Apr 2023 AP01 Appointment of Mr Peter Durette as a director on 11 April 2023
12 Apr 2023 TM01 Termination of appointment of Gregory Yull as a director on 10 April 2023
23 Mar 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr gregory yull
23 Feb 2023 AD01 Registered office address changed from Liberty Park Unit 1, Liberty Park, Newstead Road Widnes Cheshire WA8 8GS United Kingdom to Unit 1, Liberty Park Newstead Road Widnes Cheshire WA8 8GS on 23 February 2023
13 Dec 2022 CH01 Director's details changed for Mr Gregory Yull on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Kevin Terence O'steen on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Randi Meredith Booth on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Shawn Nelson on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Jeffrey Crystal on 13 December 2022
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
21 Jul 2022 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Liberty Park Unit 1, Liberty Park, Newstead Road Widnes Cheshire WA8 8GS on 21 July 2022
21 Jul 2022 EH01 Elect to keep the directors' register information on the public register
18 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 15,250,000
22 Oct 2021 CH01 Director's details changed for Mr Yull Gregory on 15 June 2021
20 Oct 2021 AP01 Appointment of Mary-Beth Thompson as a director on 10 September 2021