Advanced company searchLink opens in new window

MEDICA PACKAGING LIMITED

Company number 02776882

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)
22 Feb 2024 AA Full accounts made up to 31 May 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
17 Feb 2023 AA Full accounts made up to 31 May 2022
19 Jan 2023 MR01 Registration of charge 027768820015, created on 18 January 2023
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
08 Jan 2023 SH10 Particulars of variation of rights attached to shares
08 Jan 2023 SH08 Change of share class name or designation
18 Mar 2022 MA Memorandum and Articles of Association
17 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Provision and performance of terms and transactions contemplated by various docs be approved/ count in quorum and vote re facilities agreement, authorisation of director’s conflict of interest/ director authority to execute, deliver and approve various docs/ company business 28/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Mar 2022 MR01 Registration of charge 027768820014, created on 28 February 2022
28 Feb 2022 AA Full accounts made up to 31 May 2021
07 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
09 Feb 2021 AA Full accounts made up to 31 May 2020
11 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Dec 2020 TM01 Termination of appointment of Richard Barry Sanders as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Layton Gwyn Tamberlin as a director on 18 December 2020
18 Dec 2020 AP01 Appointment of Jeremy Brade as a director on 18 December 2020
18 Dec 2020 AP01 Appointment of Mr James Douglas Agnew as a director on 18 December 2020
18 Dec 2020 AP03 Appointment of Mark Stokes as a secretary on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from 110 Wigmore Street London W1U 3RW England to Crewe Hall Enterprise Park Crewe Cheshire CW1 6UL on 18 December 2020
08 Dec 2020 PSC07 Cessation of Appleseed Investmentss Llp as a person with significant control on 5 April 2019
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
31 Oct 2019 AA Full accounts made up to 31 May 2019
18 Sep 2019 AD01 Registered office address changed from 26 Seymour Street London W1H 7JA to 110 Wigmore Street London W1U 3RW on 18 September 2019
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 110,289.00