- Company Overview for 3D CREATIVE PACKAGING LIMITED (07161440)
- Filing history for 3D CREATIVE PACKAGING LIMITED (07161440)
- People for 3D CREATIVE PACKAGING LIMITED (07161440)
- Charges for 3D CREATIVE PACKAGING LIMITED (07161440)
- More for 3D CREATIVE PACKAGING LIMITED (07161440)
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) |
---|---|---|---|
04 Mar 2022 | MR01 | Registration of charge 071614400002, created on 28 February 2022 | |
15 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2022 | MR05 | All of the property or undertaking has been released from charge 1 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Dec 2021 | PSC07 | Cessation of Joanne Susan Williams as a person with significant control on 3 December 2021 | |
08 Dec 2021 | PSC05 | Change of details for F.G. Curtis Plc as a person with significant control on 3 December 2021 | |
08 Dec 2021 | PSC07 | Cessation of James Winston Williams as a person with significant control on 3 December 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Joanne Susan Williams on 18 February 2015 | |
19 Mar 2015 | CH01 | Director's details changed for James Winston Williams on 18 February 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Steven John Mallett on 18 February 2015 | |
19 Mar 2015 | CH01 | Director's details changed for John Curtis on 18 February 2015 |