Advanced company searchLink opens in new window

FRUGALPAC LIMITED

Company number 07600690

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 56.44919
12 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The maximum amount to be raised by the private share offer as defined and described, be increased from £3000000 to £4000000/ the minimum amount to be raised by the private share offer be reduced from £2250000 to £2000000 30/11/2023
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
15 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 51.06535
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 50.78206
25 Oct 2022 CH03 Secretary's details changed for Hugh Charles Howard Dunn on 25 October 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 45.39157
25 Apr 2022 AP01 Appointment of Ms Lisa Jane Jillett as a director on 25 April 2022
20 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 44.54968
20 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2021 AD01 Registered office address changed from Frugal House 30 Wharfedale Road Ipswich Suffolk IP1 4JP England to Frugal House, 37 Crane Boulevard Ipswich IP3 9SQ on 30 November 2021
03 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2021 TM01 Termination of appointment of Luke Michael Bennett as a director on 9 July 2021
17 May 2021 CH01 Director's details changed for Mr Andrew Malcolm Waugh on 17 May 2021
04 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2021
  • GBP 29.05119
29 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2021
  • GBP 28.3955
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 21.133512
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/21
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020