Advanced company searchLink opens in new window

3D CREATIVE PACKAGING LIMITED

Company number 07161440

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)
20 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 May 2024
20 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/24
20 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/24
20 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/24
09 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
21 Oct 2024 CH01 Director's details changed for Mr Mark Bryan Stokes on 15 October 2024
09 Jul 2024 AD01 Registered office address changed from Unit a3 Broomsleigh Business Park, Worsley Bridge Worsley Bridge Road London SE26 5BN to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 9 July 2024
09 Apr 2024 TM01 Termination of appointment of Steven John Mallett as a director on 3 April 2024
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
02 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
23 Feb 2023 AA Accounts for a small company made up to 31 May 2022
19 Jan 2023 MR01 Registration of charge 071614400003, created on 18 January 2023
13 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
13 Dec 2022 TM01 Termination of appointment of David Matthew Hodges as a director on 28 February 2022
08 Apr 2022 PSC05 Change of details for F.G. Curtis Plc as a person with significant control on 28 February 2022
04 Apr 2022 AA01 Current accounting period extended from 30 April 2022 to 31 May 2022
17 Mar 2022 MA Memorandum and Articles of Association
17 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Provision and performance of terms and transactions contemplated by various docs be approved/ count in quorum and vote re facilities agreement, authorisation of director’s conflict of interest/ director authority to execute, deliver and approve various docs/ company business 28/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2022 AP01 Appointment of Mr Mark Bryan Stokes as a director on 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Gerard Patrick Harford as a director on 28 February 2022
14 Mar 2022 TM01 Termination of appointment of Joanne Susan Williams as a director on 28 February 2022
14 Mar 2022 TM01 Termination of appointment of John Curtis as a director on 28 February 2022