Advanced company searchLink opens in new window

TECNIPLAST UK LIMITED

Company number 03243587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Approval of transfer of shares 03/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 70,000
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
  • GBP 70,000
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
  • GBP 70,000
11 Sep 2013 AA Full accounts made up to 31 December 2012