THE PACKARD FOUNDATION

St. Martin's Court St. Martin's Court, London, EC4M 7EJ, England
StatusACTIVE
Company No.10722941
Category
Incorporated12 Apr 2017
Age7 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE PACKARD FOUNDATION is an active with number 10722941. It was incorporated 7 years, 2 months, 3 days ago, on 12 April 2017. The company address is St. Martin's Court St. Martin's Court, London, EC4M 7EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-24

New address: St. Martin's Court 10 Paternoster Row London EC4M 7EJ

Old address: First Floor 140 Brompton Road London SW3 1HY England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Mark Daniel Benjamin Simon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Peter David Daniel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: Collyer Bristow Llp 4 Bedford Row London WC1R 4TF United Kingdom

New address: First Floor 140 Brompton Road London SW3 1HY

Change date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-05

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Peter David Daniel

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2017

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYLANS (T.V.) LIMITED

6A CENTRAL TERRACE,DONCASTER,DN12 1DH

Number:04301114
Status:ACTIVE
Category:Private Limited Company

CC EXPORTS LTD

FIRST FLOOR 2 HAMPTON COURT ROAD,BIRMINGHAM,B17 9AE

Number:10501506
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGL BUILDING SERVICES LIMITED

10 BEECH COURT,READING,RG10 0RQ

Number:07048492
Status:ACTIVE
Category:Private Limited Company

JOLADE CONSULTING UK LTD

35 PANYERS GARDENS,DAGENHAM,RM10 7FG

Number:10217703
Status:ACTIVE
Category:Private Limited Company

NIAM NORDIC INVESTMENT FUND III

REGERINGSGATAN 65,STOCKHOLM,

Number:LP009474
Status:ACTIVE
Category:Limited Partnership

ROSS DESIGNERS LIMITED

THOMASON HOUSE,LAVENHAM,CO10 9QH

Number:02850116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source