Rajapack Ltd was founded on 05 October 1995 and are based in Bedford. The organisation is VAT Registered in the UK. We don't know the number of employees at the business. The current directors of the business are listed as Cohen, Daniel, Marcovici, Daniele, Terradot, Vincent, Thripp, Anthony John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Daniel | 19 August 1998 | - | 1 |
MARCOVICI, Daniele | 19 August 1998 | - | 1 |
TERRADOT, Vincent | 25 June 2004 | - | 1 |
THRIPP, Anthony John | 19 October 1995 | 19 August 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AD01 - Change of registered office address | 09 July 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 11 January 2014 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
MEM/ARTS - N/A | 09 October 2007 | |
MEM/ARTS - N/A | 02 October 2007 | |
CERTNM - Change of name certificate | 26 September 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 25 July 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 05 July 2004 | |
363s - Annual Return | 11 February 2004 | |
AAMD - Amended Accounts | 01 July 2003 | |
AA - Annual Accounts | 12 June 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 25 January 2002 | |
AA - Annual Accounts | 02 October 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
RESOLUTIONS - N/A | 25 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2001 | |
123 - Notice of increase in nominal capital | 25 January 2001 | |
363a - Annual Return | 22 January 2001 | |
CERTNM - Change of name certificate | 29 December 2000 | |
AA - Annual Accounts | 11 December 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2000 | |
363a - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
363b - Annual Return | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
353 - Register of members | 03 March 1999 | |
AA - Annual Accounts | 06 October 1998 | |
RESOLUTIONS - N/A | 27 August 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 1998 | |
363s - Annual Return | 23 January 1998 | |
353 - Register of members | 23 January 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 28 January 1997 | |
287 - Change in situation or address of Registered Office | 26 January 1997 | |
363a - Annual Return | 17 October 1996 | |
353 - Register of members | 04 October 1996 | |
288 - N/A | 23 September 1996 | |
CERTNM - Change of name certificate | 05 January 1996 | |
288 - N/A | 15 December 1995 | |
288 - N/A | 15 December 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 November 1995 | |
RESOLUTIONS - N/A | 02 November 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 November 1995 | |
287 - Change in situation or address of Registered Office | 02 November 1995 | |
288 - N/A | 02 November 1995 | |
288 - N/A | 02 November 1995 | |
NEWINC - New incorporation documents | 05 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 February 2001 | Outstanding |
N/A |