EVIOSYS PROMOTIONAL PACKAGING UK LIMITED
Company number 02398420
- Company Overview for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- Filing history for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- People for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- Charges for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- Registers for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- More for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
31 Jul 2023 | CH01 | Director's details changed for Mr David Hodge on 1 July 2023 | |
26 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
26 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
26 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
13 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
13 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
22 Nov 2022 | PSC05 | Change of details for Titan Manufacturing Newco Uk Limited as a person with significant control on 22 October 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
06 Jun 2022 | MR05 | Part of the property or undertaking has been released from charge 023984200011 | |
24 Nov 2021 | AD01 | Registered office address changed from Crown Promotional Packaging Uk Limited James Street PO Box 11 Carlisle Cumbria CA2 5AY England to Downsview Road Wantage Oxfordshire OX12 9BP on 24 November 2021 | |
11 Nov 2021 | AD02 | Register inspection address has been changed from Crown Promotional Packaging Uk Limited Downsview Road Wantage Oxfordshire OX12 9BP United Kingdom to 100 New Bridge Street London EC4V 6JA | |
22 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
22 Oct 2021 | CERTNM |
Company name changed crown promotional packaging uk LIMITED\certificate issued on 22/10/21
|
|
18 Oct 2021 | MA | Memorandum and Articles of Association | |
18 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | MR01 | Registration of charge 023984200011, created on 1 October 2021 | |
27 Sep 2021 | MR01 | Registration of charge 023984200010, created on 20 September 2021 | |
08 Sep 2021 | MR01 | Registration of charge 023984200009, created on 31 August 2021 | |
01 Sep 2021 | TM02 | Termination of appointment of Jennifer Patricia Simpson as a secretary on 31 August 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Laurent Watteaux as a director on 31 August 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Jean-Francois Lelouch as a director on 31 August 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Paul William Browett as a director on 31 August 2021 |