- Company Overview for UK PROMOTIONAL PRODUCTS LTD (04676015)
- Filing history for UK PROMOTIONAL PRODUCTS LTD (04676015)
- People for UK PROMOTIONAL PRODUCTS LTD (04676015)
- More for UK PROMOTIONAL PRODUCTS LTD (04676015)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
01 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 30 March 2020 | |
01 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2020 | |
19 May 2020 | CS01 |
Confirmation statement made on 30 March 2020 with updates
|
|
19 May 2020 | PSC04 | Change of details for Mr Nathan Antony Burns as a person with significant control on 27 May 2019 | |
02 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2019 | PSC01 | Notification of Nathan Burns as a person with significant control on 27 May 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Nathan Antony Burns as a director on 27 May 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Richard Elderfield as a director on 27 May 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Neil Richard Elderfield as a director on 27 May 2019 | |
02 Jul 2019 | PSC07 | Cessation of Richard Elderfield as a person with significant control on 27 May 2019 | |
02 Jul 2019 | PSC07 | Cessation of Neil Richard Elderfield as a person with significant control on 27 May 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL United Kingdom to Onyx Accountants Onyx House 12 Phoenix Business Park Birmingham West Midlands B7 4NJ on 2 July 2019 | |
27 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Neil Richard Elderfield as a person with significant control on 29 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates |