Advanced company searchLink opens in new window

PRODUCT INNOVATION (MANUFACTURING) LIMITED

Company number 06471224

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)
31 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2024 DS01 Application to strike the company off the register
27 Jun 2024 AA Total exemption full accounts made up to 28 February 2024
07 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Jan 2021 PSC04 Change of details for Mr Peter Andrew Frank as a person with significant control on 14 January 2021
13 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
15 Mar 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
09 May 2016 AD01 Registered office address changed from Richmond House, 16-18 Broad Street, Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 9 May 2016
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
26 May 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Apr 2015 AP01 Appointment of Mr Nathan Michael Frank as a director on 21 April 2015