- Company Overview for PRO PRINT GROUP CARTONS LIMITED (03435133)
- Filing history for PRO PRINT GROUP CARTONS LIMITED (03435133)
- People for PRO PRINT GROUP CARTONS LIMITED (03435133)
- Charges for PRO PRINT GROUP CARTONS LIMITED (03435133)
- More for PRO PRINT GROUP CARTONS LIMITED (03435133)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
16 May 2024 | AA | Full accounts made up to 30 September 2023 | |
21 Sep 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
25 Jul 2023 | PSC07 | Cessation of Nigel James Tollman as a person with significant control on 16 May 2023 | |
25 Jul 2023 | PSC02 | Notification of Nmsh Holdings Ltd as a person with significant control on 16 May 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
18 Apr 2023 | SH19 |
Statement of capital on 18 April 2023
|
|
18 Apr 2023 | SH20 | Statement by Directors | |
18 Apr 2023 | CAP-SS | Solvency Statement dated 06/04/23 | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | AP01 | Appointment of Melanie Tollman as a director on 1 March 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
03 Mar 2022 | MR01 | Registration of charge 034351330006, created on 28 February 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Sep 2021 | MR01 | Registration of charge 034351330005, created on 17 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
12 Mar 2021 | MR01 | Registration of charge 034351330004, created on 4 March 2021 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jul 2020 | TM02 | Termination of appointment of Perry Goodman as a secretary on 12 February 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Perry Goodman as a director on 12 February 2020 | |
08 Jul 2020 | PSC07 | Cessation of Perry Goodman as a person with significant control on 12 February 2020 | |
24 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
07 May 2020 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2020
|