Download leads from Nexok and grow your business. Find out more

K Pak Limited

Documents

Total Documents159
Total Pages742

Filing History

4 December 2023Termination of appointment of Alan Neil Mcdowall as a director on 30 November 2023
22 August 2023Memorandum and Articles of Association
22 August 2023Particulars of variation of rights attached to shares
22 August 2023Change of share class name or designation
22 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 August 2023Notification of K Pak Logistic Services Ltd as a person with significant control on 7 August 2023
16 August 2023Cessation of Clare Bryony Danaher as a person with significant control on 7 August 2023
16 August 2023Cessation of Kim Ronald Tassell as a person with significant control on 7 August 2023
31 July 2023Unaudited abridged accounts made up to 31 December 2022
28 April 2023Confirmation statement made on 28 April 2023 with updates
3 October 2022Confirmation statement made on 23 September 2022 with no updates
28 September 2022Unaudited abridged accounts made up to 31 December 2021
5 October 2021Confirmation statement made on 23 September 2021 with no updates
31 August 2021Unaudited abridged accounts made up to 31 December 2020
6 October 2020Confirmation statement made on 23 September 2020 with updates
27 May 2020Unaudited abridged accounts made up to 31 December 2019
6 January 2020Director's details changed for Ms Clare Danaher on 1 January 2020
2 January 2020Appointment of Mr Alan Neil Mcdowall as a director on 1 January 2020
2 January 2020Director's details changed for Kim Ronald Tassell on 31 December 2019
2 January 2020Termination of appointment of Alan Neil Mcdowall as a secretary on 1 January 2020
23 September 2019Confirmation statement made on 23 September 2019 with updates
1 July 2019Unaudited abridged accounts made up to 31 December 2018
10 April 2019All of the property or undertaking has been released from charge 3
10 April 2019All of the property or undertaking has been released from charge 1
28 March 2019Termination of appointment of Clare Danaher as a director on 28 March 2019
28 March 2019Appointment of Ms Clare Danaher as a director on 28 March 2019
18 December 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 112
24 September 2018Confirmation statement made on 24 September 2018 with updates
8 September 2018Unaudited abridged accounts made up to 31 December 2017
16 August 2018Appointment of Mr Alan Neil Mcdowall as a secretary on 10 August 2018
16 August 2018Termination of appointment of Clare Bryony Danaher as a secretary on 10 August 2018
9 July 2018Confirmation statement made on 28 June 2018 with no updates
25 October 2017Appointment of Ms Clare Danaher as a director on 24 October 2017
25 October 2017Appointment of Ms Clare Danaher as a director on 24 October 2017
16 September 2017Unaudited abridged accounts made up to 31 December 2016
16 September 2017Unaudited abridged accounts made up to 31 December 2016
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017
19 July 2017Notification of Kim Ronald Tassell as a person with significant control on 28 June 2017
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017
19 July 2017Notification of Kim Ronald Tassell as a person with significant control on 28 June 2017
19 July 2017Notification of Clare Bryony Danaher as a person with significant control on 28 June 2017
19 July 2017Notification of Clare Bryony Danaher as a person with significant control on 28 June 2017
17 July 2017Confirmation statement made on 28 June 2017 with updates
17 July 2017Confirmation statement made on 28 June 2017 with updates
21 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 103.2
21 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 103.2
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 105.4
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 105.4
2 June 2017Sub-division of shares on 30 March 2017
2 June 2017Sub-division of shares on 30 March 2017
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 04/04/2017
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 04/04/2017
8 January 2017Registered office address changed from 3 Liongate Enterprise Park Morden Road Mitcham Surrey CR4 4PH to Unit 21 Liongate Enterprise Park, 80 Morden Road Mitcham CR4 4PH on 8 January 2017
8 January 2017Registered office address changed from 3 Liongate Enterprise Park Morden Road Mitcham Surrey CR4 4PH to Unit 21 Liongate Enterprise Park, 80 Morden Road Mitcham CR4 4PH on 8 January 2017
6 January 2017Termination of appointment of Joanna Victoria Reilly as a director on 31 December 2016
6 January 2017Termination of appointment of Joanna Victoria Reilly as a director on 31 December 2016
18 September 2016Total exemption small company accounts made up to 31 December 2015
18 September 2016Total exemption small company accounts made up to 31 December 2015
24 August 2016Confirmation statement made on 12 July 2016 with updates
24 August 2016Confirmation statement made on 12 July 2016 with updates
3 October 2015Total exemption small company accounts made up to 31 December 2014
3 October 2015Total exemption small company accounts made up to 31 December 2014
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 101
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 101
30 December 2014Change of share class name or designation
30 December 2014Change of share class name or designation
30 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Total exemption small company accounts made up to 31 December 2013
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 101
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 101
16 July 2014Director's details changed for Kim Ronald Tassell on 1 July 2014
16 July 2014Secretary's details changed for Clare Bryony Danaher on 1 July 2014
16 July 2014Secretary's details changed for Clare Bryony Danaher on 1 July 2014
16 July 2014Director's details changed for Kim Ronald Tassell on 1 July 2014
16 July 2014Director's details changed for Kim Ronald Tassell on 1 July 2014
16 July 2014Secretary's details changed for Clare Bryony Danaher on 1 July 2014
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
6 March 2013Appointment of Mrs Joanna Victoria Reilly as a director
6 March 2013Appointment of Mrs Joanna Victoria Reilly as a director
6 March 2013Appointment of Mr Paul James as a director
6 March 2013Appointment of Ms Sian Morgan as a director
6 March 2013Appointment of Mr Paul James as a director
6 March 2013Appointment of Mr James Fielden as a director
6 March 2013Appointment of Ms Sian Morgan as a director
6 March 2013Appointment of Mr James Fielden as a director
24 September 2012Total exemption small company accounts made up to 31 December 2011
24 September 2012Total exemption small company accounts made up to 31 December 2011
14 September 2012Registered office address changed from 3 Liongate Enterprise Park Morden Road Mitcham Surrey CR4 4NY on 14 September 2012
14 September 2012Registered office address changed from 3 Liongate Enterprise Park Morden Road Mitcham Surrey CR4 4NY on 14 September 2012
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
12 April 2012Particulars of a mortgage or charge / charge no: 3
12 April 2012Particulars of a mortgage or charge / charge no: 3
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
1 October 2010Total exemption small company accounts made up to 31 December 2009
1 October 2010Total exemption small company accounts made up to 31 December 2009
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem clauses 30/10/2009
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem clauses 30/10/2009
2 February 2010Statement of company's objects
2 February 2010Statement of company's objects
21 August 2009Return made up to 12/07/09; full list of members
21 August 2009Return made up to 12/07/09; full list of members
18 June 2009Total exemption small company accounts made up to 31 December 2008
18 June 2009Total exemption small company accounts made up to 31 December 2008
27 August 2008Return made up to 12/07/08; full list of members
27 August 2008Return made up to 12/07/08; full list of members
14 August 2008Total exemption small company accounts made up to 31 December 2007
14 August 2008Total exemption small company accounts made up to 31 December 2007
10 August 2007Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
10 August 2007Return made up to 12/07/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
22 June 2007Total exemption small company accounts made up to 31 December 2006
22 June 2007Total exemption small company accounts made up to 31 December 2006
16 October 2006Registered office changed on 16/10/06 from: 2ND floor fleet house 8-12 new bridge street london EC4V 6AL
16 October 2006Registered office changed on 16/10/06 from: 2ND floor fleet house 8-12 new bridge street london EC4V 6AL
27 July 2006Return made up to 12/07/06; full list of members
27 July 2006Return made up to 12/07/06; full list of members
21 July 2006Total exemption small company accounts made up to 31 December 2005
21 July 2006Total exemption small company accounts made up to 31 December 2005
23 August 2005Particulars of mortgage/charge
23 August 2005Particulars of mortgage/charge
23 July 2005Return made up to 12/07/05; full list of members
23 July 2005Return made up to 12/07/05; full list of members
7 July 2005Total exemption small company accounts made up to 31 December 2004
7 July 2005Total exemption small company accounts made up to 31 December 2004
17 December 2004Registered office changed on 17/12/04 from: c/o parry, 2ND floor north 1 new square, lincolns inn london WC2A 3SA
17 December 2004Registered office changed on 17/12/04 from: c/o parry, 2ND floor north 1 new square, lincolns inn london WC2A 3SA
14 July 2004Return made up to 12/07/04; full list of members
14 July 2004Return made up to 12/07/04; full list of members
14 May 2004Total exemption small company accounts made up to 31 December 2003
14 May 2004Total exemption small company accounts made up to 31 December 2003
25 November 2003Director resigned
25 November 2003Director resigned
15 August 2003Ad 15/07/02--------- £ si 100@1=100 £ ic 1/101
15 August 2003Ad 15/07/02--------- £ si 100@1=100 £ ic 1/101
15 August 2003Return made up to 12/07/03; full list of members
15 August 2003Return made up to 12/07/03; full list of members
29 October 2002Accounting reference date extended from 31/07/03 to 31/12/03
29 October 2002Accounting reference date extended from 31/07/03 to 31/12/03
16 October 2002Particulars of mortgage/charge
16 October 2002Particulars of mortgage/charge
31 July 2002Director resigned
31 July 2002Secretary resigned
31 July 2002New director appointed
31 July 2002Director resigned
31 July 2002New director appointed
31 July 2002Secretary resigned
31 July 2002New secretary appointed;new director appointed
31 July 2002New secretary appointed;new director appointed
12 July 2002Incorporation
12 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing