Advanced company searchLink opens in new window

FRUGALPAC LIMITED

Company number 07600690

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)
26 Jul 2018 AP01 Appointment of Mr Andrew Malcolm Waugh as a director on 26 July 2018
22 Jun 2018 TM01 Termination of appointment of Martin William Myerscough as a director on 18 June 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
12 Apr 2018 AD02 Register inspection address has been changed from 18 Langton Place Hatter Street Bury St Edmunds Suffolk IP33 1NE England to 24 Finstock Road Finstock Road London W10 6LU
12 Apr 2018 AD04 Register(s) moved to registered office address Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
17 Aug 2017 AP01 Appointment of Mr Jeremy Simon Young as a director on 16 August 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 9.750642
19 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re grant options and adoption of emi share option scheme 11/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2017 AP01 Appointment of Mr Thomas William Patrick O'brien as a director on 14 July 2017
14 Jul 2017 AP01 Appointment of Mr Luke Michael Bennett as a director on 14 July 2017
02 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
01 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2016
  • GBP 8.48
16 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2015
  • GBP 3.49
16 May 2017 RP04AR01 Second filing of the annual return made up to 12 April 2016
16 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2015
  • GBP 5.65
16 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2015
  • GBP 4.89
16 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 July 2015
  • GBP 3.66
16 May 2017 RP04AR01 Second filing of the annual return made up to 12 April 2015
30 Mar 2017 AD01 Registered office address changed from , Uni 19 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England to Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from , 18 Langton Place Bury St Edmunds, Suffolk, IP33 1NE, England to Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ on 30 March 2017
08 Mar 2017 AP03 Appointment of Hugh Charles Howard Dunn as a secretary on 28 February 2017
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 8.87
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2017.
02 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-02