SIMPLY PACKAGING - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-26 delete address No. 1 Jalan Tia 2/7, Taman Industri, Alam Jaya, Bandar Puncak Alam, 42300 Selangor, Malaysia
2023-07-26 insert address 50 Woodgate, Leicester, LE3 5GF, United Kingdom
2023-07-26 insert address No.1 Jalan Tiaj 2/7, Taman Industri Alam Jaya, Bandar Puncak Alam, 42300 Selangor, Malaysia
2023-07-26 insert contact_pages_linkeddomain goo.gl
2023-07-26 insert fax +44 (0) 121 236 2636
2023-07-26 insert phone +44 (0) 121 236 6254
2023-07-26 insert registration_number 07214686
2023-07-26 insert registration_number 716664-U
2023-07-26 insert vat 991437979
2023-07-26 update website_status InternalTimeout => OK
2023-05-26 update website_status OK => InternalTimeout
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAHIN ANIZ CHACHIA / 07/12/2022
2022-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAHZAD ANIZ CHACHIA / 07/12/2022
2022-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHUAIB ANIZ CHACHIA / 07/12/2022
2022-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHIN ANIZ CHACHIA
2022-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUAIB ANIZ CHACHIA
2022-11-01 delete index_pages_linkeddomain youtube.com
2022-09-30 update robots_txt_status simpkg.com: 404 => 200
2022-09-30 update robots_txt_status www.simpkg.com: 404 => 200
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-04 update statutory_documents 27/04/16 FULL LIST
2015-05-07 delete sic_code 22220 - Manufacture of plastic packing goods
2015-05-07 delete sic_code 82920 - Packaging activities
2015-05-07 insert sic_code 46900 - Non-specialised wholesale trade
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-04-07 => 2015-04-27
2015-05-07 update returns_next_due_date 2015-05-05 => 2016-05-25
2015-04-30 update statutory_documents SAIL ADDRESS CREATED
2015-04-30 update statutory_documents 27/04/15 FULL LIST
2015-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHIN ANIZ CHACHIA / 15/04/2015
2015-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD ANIZ CHACHIA / 15/04/2015
2015-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-02 update statutory_documents 01/04/15 FULL LIST
2015-03-31 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 10 TENBY STREET JEWELLERY QUARTER BIRMINGHAM B1 3AJ
2014-05-07 insert address 50 WOODGATE LEICESTER LE3 5GF
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-16 update statutory_documents 07/04/14 FULL LIST
2014-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 10 TENBY STREET JEWELLERY QUARTER BIRMINGHAM B1 3AJ
2014-02-07 update num_mort_charges 1 => 2
2014-02-07 update num_mort_outstanding 1 => 2
2014-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072146860002
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-21 delete address UNIT 11 BARSHAW BUSINESS PARK LEYCROFT ROAD LEICESTER LE4 1ET
2013-06-21 insert address 10 TENBY STREET JEWELLERY QUARTER BIRMINGHAM B1 3AJ
2013-06-21 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-09 update statutory_documents 07/04/13 FULL LIST
2013-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD ANIZ CHACHIA / 07/04/2013
2012-07-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM UNIT 11 BARSHAW BUSINESS PARK LEYCROFT ROAD LEICESTER LE4 1ET
2012-04-10 update statutory_documents 07/04/12 FULL LIST
2011-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 07/04/11 FULL LIST
2011-04-04 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/12/2010
2010-11-24 update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 60000
2010-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL UNITED KINGDOM
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD ANIZ CHACHIA / 19/07/2010
2010-08-10 update statutory_documents 10/05/10 STATEMENT OF CAPITAL GBP 50000.00
2010-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION