KEVIN PACK FINANCIAL CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 03626394 |
Category | Private Limited Company |
Incorporated | 03 Sep 1998 |
Age | 25 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
KEVIN PACK FINANCIAL CONSULTANTS LIMITED is an active private limited company with number 03626394. It was incorporated 25 years, 9 months ago, on 03 September 1998. The company address is Finance House 20 Hampden Close Finance House 20 Hampden Close, Epping, CM16 6JX, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Charlie Christopher John Pack
Documents
Termination secretary company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Pack
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: 13-17 High Beech Road Loughton Essex IG10 4BN
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Christopher Pack
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed kenneth john kane pack
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary matthew knight
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin pack / 31/07/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed matthew knight
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary deirdre pack
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members; amend
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Legacy
Date: 15 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/12/98--------- £ si 998@1
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/99; full list of members
Documents
Resolution
Date: 06 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Jul 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 15 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 31/05/99
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
10 SMITHSLAND ROAD,ROMFORD,RM3 9FF
Number: | 08660954 |
Status: | ACTIVE |
Category: | Private Limited Company |
AL-AMIN REAL CARE SERVICES LTD
14 FRESHWELL AVEUNE,ROMFORD,RM6 5DT
Number: | 08697269 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 & 7 QUEENS TERRACE,ABERDEEN,AB10 1XL
Number: | SC380151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SME HOUSE,HEREFORD,HR2 6DR
Number: | 11119429 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH HOUSE,CAMBRIDGE,CB5 8DT
Number: | 11081878 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AMAZING GRACE CHRISTIAN CENTRE
UNIT 7, SUITE 702 ASHBROOKE PARK,LEEDS,LS11 5SF
Number: | 10530420 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |