ABSOLUTE PACKAGING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROSEMARY ANNE EDWARDS / 06/06/2023
2023-04-07 delete address 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU
2023-04-07 insert address C/O BRIGHT PARTNERSHIP 26 EDWARD COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM UNITED KINGDOM WA14 5GL
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU
2022-12-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONNOR / 12/01/2022
2021-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN CONNOR / 22/11/2021
2021-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN CONNOR / 22/11/2021
2021-08-07 delete sic_code 82990 - Other business support service activities n.e.c.
2021-08-07 insert sic_code 17290 - Manufacture of other articles of paper and paperboard n.e.c.
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-16 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-27 delete source_ip 88.208.252.214
2019-05-27 insert source_ip 77.68.64.0
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY ANNE EDWARDS
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CONNOR
2017-10-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONNOR / 14/09/2016
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-07 update statutory_documents 04/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE UNITED KINGDOM SK8 7JU
2015-01-07 insert address 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2015-01-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-12-19 update statutory_documents 04/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-09 update statutory_documents 04/10/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 10 => 9
2013-06-23 update accounts_next_due_date 2013-07-04 => 2013-06-30
2013-06-23 update returns_last_madeup_date null => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2012-10-22 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/09/2012
2012-10-10 update statutory_documents 04/10/12 FULL LIST
2012-05-02 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 120
2011-11-25 update statutory_documents COMPANY NAME CHANGED CREATIVE PRINT AND PACKAGING LIMITED CERTIFICATE ISSUED ON 25/11/11
2011-11-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION