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

Andpak Limited

Documents

Total Documents81
Total Pages422

Filing History

11 January 2021Termination of appointment of Richard Learned Varien as a director on 8 January 2021
21 December 2020Accounts for a small company made up to 31 December 2019
18 December 2020Confirmation statement made on 17 December 2020 with no updates
7 December 2020Cessation of Andpak Inc as a person with significant control on 16 December 2019
7 December 2020Notification of Addev Materials Uk Limited as a person with significant control on 16 December 2019
10 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019
30 December 2019Auditor's resignation
19 December 2019Accounts for a small company made up to 31 March 2019
17 December 2019Confirmation statement made on 17 December 2019 with no updates
9 December 2019Appointment of Mr Nicholas Calamada Robins as a director on 29 November 2019
8 January 2019Accounts for a small company made up to 31 March 2018
18 December 2018Confirmation statement made on 17 December 2018 with updates
10 January 2018Accounts for a small company made up to 31 March 2017
5 January 2018Change of details for Andpak Inc as a person with significant control on 8 March 2017
4 January 2018Confirmation statement made on 17 December 2017 with updates
4 January 2018Cessation of Graytone Limited as a person with significant control on 8 March 2017
4 January 2018Change of details for Andpak Inc as a person with significant control on 4 January 2018
9 June 2017Termination of appointment of Anthony Edwin Thomas Swayne as a secretary on 9 March 2017
9 June 2017Termination of appointment of Anthony Edwin Thomas Swayne as a secretary on 9 March 2017
8 May 2017Termination of appointment of Graham Richard Yates as a director on 11 April 2017
8 May 2017Termination of appointment of Anthony Edwin Thomas Swayne as a director on 11 April 2017
8 May 2017Termination of appointment of Graham Richard Yates as a director on 11 April 2017
8 May 2017Termination of appointment of James Carmichael Rowbotham as a director on 11 April 2017
8 May 2017Termination of appointment of Anthony Edwin Thomas Swayne as a director on 11 April 2017
8 May 2017Termination of appointment of James Carmichael Rowbotham as a director on 11 April 2017
18 January 2017Confirmation statement made on 17 December 2016 with updates
18 January 2017Confirmation statement made on 17 December 2016 with updates
17 January 2017Director's details changed for Mr Anthony Edwin Thomas Swayne on 9 January 2017
17 January 2017Director's details changed for Mr Anthony Edwin Thomas Swayne on 9 January 2017
17 January 2017Director's details changed for Mr Graham Richard Yates on 9 January 2017
17 January 2017Director's details changed for Mr Graham Richard Yates on 9 January 2017
9 January 2017Accounts for a small company made up to 31 March 2016
9 January 2017Accounts for a small company made up to 31 March 2016
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
31 December 2015Accounts for a small company made up to 31 March 2015
31 December 2015Accounts for a small company made up to 31 March 2015
9 January 2015Accounts for a small company made up to 31 March 2014
9 January 2015Accounts for a small company made up to 31 March 2014
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
17 December 2013Accounts for a small company made up to 31 March 2013
17 December 2013Accounts for a small company made up to 31 March 2013
28 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
28 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
18 October 2012Accounts for a small company made up to 31 March 2012
18 October 2012Accounts for a small company made up to 31 March 2012
11 April 2012Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,000
11 April 2012Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,000
11 April 2012Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,000
16 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
16 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
3 February 2012Particulars of a mortgage or charge / charge no: 1
3 February 2012Particulars of a mortgage or charge / charge no: 1
13 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012
13 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 February 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2011
1 February 2011Appointment of Mr Anthony Edwin Thomas Swayne as a director
1 February 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2011
1 February 2011Appointment of Mr Anthony Edwin Thomas Swayne as a secretary
1 February 2011Appointment of Mr Graham Richard Yates as a director
1 February 2011Termination of appointment of London Law Secretarial Limited as a secretary
1 February 2011Appointment of Mr James Carmichael Rowbotham as a director
1 February 2011Appointment of Mr Charles Curry Pottier as a director
1 February 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2011
1 February 2011Appointment of Mr Charles Curry Pottier as a director
1 February 2011Termination of appointment of London Law Secretarial Limited as a secretary
1 February 2011Appointment of Mr Graham Richard Yates as a director
1 February 2011Appointment of Mr Richard Learned Varien as a director
1 February 2011Appointment of Mr Anthony Edwin Thomas Swayne as a director
1 February 2011Appointment of Mr James Carmichael Rowbotham as a director
1 February 2011Termination of appointment of John Cowdry as a director
1 February 2011Appointment of Mr Anthony Edwin Thomas Swayne as a secretary
1 February 2011Termination of appointment of John Cowdry as a director
1 February 2011Appointment of Mr Richard Learned Varien as a director
17 December 2010Incorporation
17 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing