Advanced company searchLink opens in new window

SILK PURSE POST PRODUCTION LIMITED

Company number 07665872

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 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
21 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
18 Dec 2022 AA Unaudited abridged accounts made up to 30 June 2022
12 Dec 2022 AP03 Appointment of Annette Leishman as a secretary on 1 September 2020
12 Dec 2022 TM02 Termination of appointment of Claire Barker as a secretary on 1 September 2020
17 Jun 2022 PSC04 Change of details for Mr Andrew John Barker as a person with significant control on 6 April 2016
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
08 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
02 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
10 Mar 2020 AP03 Appointment of Miss Claire Barker as a secretary on 10 March 2020
10 Mar 2020 TM02 Termination of appointment of Nicola Jane Barker as a secretary on 10 March 2020
27 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
05 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Andrew John Barker as a person with significant control on 6 April 2016
11 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2016 AD01 Registered office address changed from Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016
19 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
19 Jul 2016 CH01 Director's details changed for Andrew John Barker on 1 July 2016