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)
02 Dec 2016 CONNOT Change of name notice
29 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AD01 Registered office address changed from , Cross Trees Broomheath, Woodbridge, IP12 4DL to Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ on 12 May 2016
12 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6.04
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
03 May 2016 AD03 Register(s) moved to registered inspection location 18 Langton Place Hatter Street Bury St Edmunds Suffolk IP33 1NE
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 6.04000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2017
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 5.279262
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2017
10 Nov 2015 AP01 Appointment of Mr Andrew Jonathan Stone as a director on 28 September 2015
10 Nov 2015 AP01 Appointment of Mr Nigel Alan Kennedy as a director on 28 September 2015
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 4.05000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2017
23 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3.89
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 3.89
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2017
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Feb 2015 SH19 Statement of capital on 4 February 2015
  • GBP 3.30
05 Jan 2015 SH20 Statement by Directors
05 Jan 2015 CAP-SS Solvency Statement dated 10/12/14
05 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 25,003.31
07 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 01/05/2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 25,003.21
28 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General company business 04/06/2014
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 25,003.19000
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH October 2014