Advanced company searchLink opens in new window

BPREX PLASTIC PACKAGING (INDIA) LIMITED

Company number 03057353

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)
04 Oct 2017 SH19 Statement of capital on 4 October 2017
  • GBP 908,080
04 Oct 2017 CAP-SS Solvency Statement dated 11/09/17
04 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 11/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
20 Jul 2016 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD to 11 Old Jewry 7th Floor London EC2R 8DU on 20 July 2016
20 Jul 2016 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 19 July 2016
19 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 15,376,180
19 Jul 2016 TM01 Termination of appointment of Jonathan David Rich as a director on 23 June 2016
27 May 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
18 Jan 2016 AUD Auditor's resignation
09 Jan 2016 AA Full accounts made up to 31 December 2014
06 Jan 2016 AUD Auditor's resignation
02 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 15,376,180
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 15,376,179.00
03 Feb 2015 AD01 Registered office address changed from C/O Bibi Ally Macfarlanes Llp 10 Norwich Street London EC4A 1BD United Kingdom to 10 Norwich Street London EC4A 1BD on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from Third Floor, 4 Millbank London SW1P 3XR to 10 Norwich Street London EC4A 1BD on 3 February 2015
03 Feb 2015 TM02 Termination of appointment of B-R Secretariat Limited as a secretary on 21 October 2014
21 Oct 2014 CERTNM Company name changed rexam plastic packaging (india holdings) LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
21 Oct 2014 CONNOT Change of name notice
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 September 2014
  • GBP 2
13 Aug 2014 AP01 Appointment of Mark William Miles as a director on 1 July 2014
13 Aug 2014 TM01 Termination of appointment of Sarah Forrest as a director on 2 June 2014