Advanced company searchLink opens in new window

ECO PACK TECHNOLOGIES LIMITED

Company number 13802497

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)
19 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
06 Dec 2023 PSC05 Change of details for Eco Pack Technologies, Inc. as a person with significant control on 11 November 2023
17 Nov 2023 MA Memorandum and Articles of Association
17 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 422.23
16 Nov 2023 SH08 Change of share class name or designation
15 Nov 2023 AP01 Appointment of Mr Darren Magot as a director on 1 November 2023
15 Nov 2023 TM01 Termination of appointment of Chase Kenneth Ault as a director on 1 November 2023
15 Nov 2023 PSC02 Notification of Eco Pack Technologies, Inc. as a person with significant control on 1 November 2023
10 Nov 2023 PSC07 Cessation of Paul Thomas Andrew Johnson as a person with significant control on 1 November 2023
10 Nov 2023 PSC07 Cessation of Daniel Peter Johnson as a person with significant control on 1 November 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with updates
19 Jul 2022 AD01 Registered office address changed from 5 High Lea Cheadle SK8 1NY England to Bankfield Mills Wakefield Road Moldgreen Huddersfield HD5 9BB on 19 July 2022
19 Jul 2022 PSC01 Notification of Daniel Johnson as a person with significant control on 19 July 2022
19 Jul 2022 PSC01 Notification of Paul Johnson as a person with significant control on 19 July 2022
19 Jul 2022 AP01 Appointment of Mr Kenneth Simeon Cragun as a director on 19 July 2022
19 Jul 2022 AP01 Appointment of Mr James Michael Turner as a director on 19 July 2022
19 Jul 2022 AP01 Appointment of Mr Chase Kenneth Ault as a director on 19 July 2022
19 Jul 2022 AP01 Appointment of Mr Paul Thomas Andrew Johnson as a director on 19 July 2022
19 Jul 2022 TM01 Termination of appointment of Martin Barry Hyman as a director on 19 July 2022
19 Jul 2022 PSC07 Cessation of Martin Leeming as a person with significant control on 19 July 2022
19 Jul 2022 PSC07 Cessation of Martin Barry Hyman as a person with significant control on 19 July 2022
27 Jun 2022 CERTNM Company name changed arkley towers LIMITED\certificate issued on 27/06/22
  • RES15 ‐ Change company name resolution on 2022-06-21
27 Jun 2022 CONNOT Change of name notice