Advanced company searchLink opens in new window

SIGNODE UK LTD

Company number 07405243

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)
06 Aug 2014 TM01 Termination of appointment of Giles Matthew Hudson as a director on 1 May 2014
06 Aug 2014 TM02 Termination of appointment of S & J Registrars Limited as a secretary on 1 May 2014
06 Aug 2014 AP01 Appointment of Hans-Rudolf Kaiser as a director on 3 July 2014
19 Mar 2014 AA Full accounts made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
30 Sep 2013 CERTNM Company name changed loveshaw europe LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
30 Sep 2013 CONNOT Change of name notice
07 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auth intrest may be given by the dir of the co 25/07/2013
11 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 TM01 Termination of appointment of Ola Barreto-Morley as a director
08 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012
12 Apr 2012 AA Full accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
19 Oct 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
12 Oct 2010 NEWINC Incorporation