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)
15 Apr 2013 TM01 Termination of appointment of Karen Battrick as a director
19 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
31 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 119.00
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 9
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Danny Bowler on 2 July 2010
20 May 2010 SH01 Statement of capital following an allotment of shares on 13 May 2010
  • GBP 110
20 May 2010 CC04 Statement of company's objects
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2010 AD01 Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 29 April 2010
06 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Oct 2009 AR01 Annual return made up to 2 July 2009 with full list of shareholders
08 Oct 2009 TM01 Termination of appointment of Laytons Management Limited as a director
31 Jul 2009 225 Accounting reference date shortened from 31/07/2009 to 28/02/2009
11 Mar 2009 288c Director's change of particulars / robin wilkinson / 11/02/2009
20 Feb 2009 MEM/ARTS Memorandum and Articles of Association
06 Feb 2009 CERTNM Company name changed dialmode (351) LIMITED\certificate issued on 12/02/09
15 Jan 2009 288a Director appointed dave cusick
15 Jan 2009 288a Director appointed danny bowler
15 Jan 2009 288a Director appointed karen battrick
15 Jan 2009 SA Statement of affairs