- Company Overview for SIG COMBIBLOC LIMITED (01146077)
- Filing history for SIG COMBIBLOC LIMITED (01146077)
- People for SIG COMBIBLOC LIMITED (01146077)
- Charges for SIG COMBIBLOC LIMITED (01146077)
- More for SIG COMBIBLOC LIMITED (01146077)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
05 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
07 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Mar 2023 | SH19 |
Statement of capital on 2 March 2023
|
|
02 Mar 2023 | SH20 | Statement by Directors | |
02 Mar 2023 | CAP-SS | Solvency Statement dated 26/01/23 | |
02 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
25 Oct 2022 | PSC05 | Change of details for Sig Combibloc Group Ag as a person with significant control on 13 April 2022 | |
13 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Sep 2022 | AUD | Auditor's resignation | |
22 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
14 Oct 2021 | AD01 | Registered office address changed from 27 the Heights Loughton Essex IG10 1RN to 3 Earl’S Court, Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0HF on 14 October 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA to 27 the Heights Loughton Essex IG10 1RN on 21 September 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Jun 2021 | TM01 | Termination of appointment of Malcolm Allum as a director on 25 June 2021 | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Nov 2020 | AP01 | Appointment of Mr Michal Ksawery Majdowski as a director on 1 November 2020 | |
21 Oct 2020 | PSC07 | Cessation of Gerald Schwartz as a person with significant control on 9 September 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
21 Oct 2020 | PSC02 | Notification of Sig Combibloc Group Ag as a person with significant control on 9 September 2019 | |
19 Jun 2020 | MR04 | Satisfaction of charge 011460770011 in full | |
21 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 |