- Company Overview for TECNIPLAST UK LIMITED (03243587)
- Filing history for TECNIPLAST UK LIMITED (03243587)
- People for TECNIPLAST UK LIMITED (03243587)
- Charges for TECNIPLAST UK LIMITED (03243587)
- More for TECNIPLAST UK LIMITED (03243587)
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) |
---|---|---|---|
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | CC04 | Statement of company's objects | |
16 Apr 2018 | PSC07 | Cessation of Tecniplast Spa, Societa per Azioni as a person with significant control on 6 April 2016 | |
12 Apr 2018 | PSC07 | Cessation of David Stanley Spillane as a person with significant control on 3 April 2018 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
07 Mar 2016 | AP01 | Appointment of Mr Ross Andrew Millard as a director on 15 January 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | CH01 | Director's details changed for David Stanley Spillane on 31 October 2013 | |
03 Sep 2014 | CH01 | Director's details changed for Simon Howard Mizen on 31 October 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Edoardo Bernardini on 31 October 2013 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Pietro Angelo Bernardini on 31 October 2013 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Alessandro Bernardini on 31 October 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE England on 25 November 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 4 October 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 |