- Company Overview for SONOCO TEQ HOLDINGS LIMITED (04420002)
- Filing history for SONOCO TEQ HOLDINGS LIMITED (04420002)
- People for SONOCO TEQ HOLDINGS LIMITED (04420002)
- Charges for SONOCO TEQ HOLDINGS LIMITED (04420002)
- Registers for SONOCO TEQ HOLDINGS LIMITED (04420002)
- More for SONOCO TEQ HOLDINGS LIMITED (04420002)
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) |
---|---|---|---|
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
17 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
16 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
24 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
23 Nov 2020 | AP03 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 | |
01 Jun 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
03 Apr 2020 | AD01 | Registered office address changed from C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 3 April 2020 | |
21 Feb 2020 | AD03 | Register(s) moved to registered inspection location Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB | |
21 Feb 2020 | AD02 | Register inspection address has been changed to Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB | |
08 Jan 2020 | PSC02 | Notification of Sonoco Holdings, Inc as a person with significant control on 31 December 2019 | |
08 Jan 2020 | PSC07 | Cessation of Esco Uk Holding Company I Ltd as a person with significant control on 31 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Alyson Schlinger Barclay as a director on 31 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Richard Garretson as a director on 31 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Mark Dunger as a director on 31 December 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Tim Nash as a director on 31 December 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Sean Cairns as a director on 31 December 2019 | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
20 Dec 2019 | AA | Full accounts made up to 30 September 2019 | |
12 Nov 2019 | MR04 | Satisfaction of charge 044200020001 in full |