Advanced company searchLink opens in new window

PRACTICAL PUBLISHING INTERNATIONAL HOLDINGS LIMITED

Company number 06635653

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)
18 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company of the entire shar cap 28/06/2018
16 Jul 2018 CS01 02/07/18 Statement of Capital gbp 119.00
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 07/11/2018
28 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Nov 2017 MR01 Registration of charge 066356530001, created on 29 November 2017
21 Nov 2017 AP01 Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with updates
31 Aug 2017 PSC02 Notification of New Life Media Group Pty Ltd as a person with significant control on 1 August 2017
31 Aug 2017 PSC07 Cessation of Robin Wilkinson as a person with significant control on 1 August 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121
29 Jul 2015 CH01 Director's details changed for Robin Wilkinson on 16 December 2014
29 Jul 2015 CH01 Director's details changed for Dave Cusick on 8 April 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 121
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Sep 2013 SH02 Sub-division of shares on 8 August 2013
05 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2013 SH08 Change of share class name or designation
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
15 Apr 2013 TM02 Termination of appointment of Karen Battrick as a secretary