Advanced company searchLink opens in new window

INTERPAC LTD

Company number 08183721

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)
13 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
10 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 12,153.55
01 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 11,576.05
06 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
27 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
26 Oct 2022 AP01 Appointment of Mr Hedley Stuart Clark as a director on 12 October 2022
26 Oct 2022 AP01 Appointment of Mr Richard Lawrence Hargeaves as a director on 12 October 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 10,832.49
01 Sep 2022 AP01 Appointment of Mr Richard Arthur Leach as a director on 1 April 2022
26 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 7,892.32
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 7,081.79
07 Mar 2022 TM01 Termination of appointment of Michael Hurst as a director on 4 March 2022
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
04 Nov 2021 CH01 Director's details changed for Mr Charles Tatton Smith on 4 November 2021
23 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 5,611.8
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 4,855.78
19 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2020
  • GBP 4,763.92
26 Feb 2021 AD01 Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA England to St Ethelbert House Ryelands Street Hereford HR4 0LA on 26 February 2021
17 Feb 2021 AD01 Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA England to St Ethlebert House Ryelands Street Hereford HR4 0LA on 17 February 2021
22 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with updates