Advanced company searchLink opens in new window

PRODUCT PARTNERSHIPS LIMITED

Company number 08716415

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)
11 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 10 days.
11 Feb 2025 MA Memorandum and Articles of Association
10 Feb 2025 PSC02 Notification of Credit Compliance Bidco Limited as a person with significant control on 3 February 2025
10 Feb 2025 TM01 Termination of appointment of Nigel Stephen Wray as a director on 3 February 2025
04 Feb 2025 MR01 Registration of charge 087164150001, created on 3 February 2025
28 Jan 2025 AD01 Registered office address changed from Second Floor, Atlas House, King Street Leeds LS1 2HL England to Second Floor, Atlas House 31 King Street Leeds LS1 2HL on 28 January 2025
15 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
23 Jul 2024 AD01 Registered office address changed from D2 Josephs Well Hanover Walk Leeds LS3 1AB England to Second Floor, Atlas House, King Street Leeds LS1 2HL on 23 July 2024
04 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
16 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
07 Sep 2023 SH08 Change of share class name or designation
07 Sep 2023 SH10 Particulars of variation of rights attached to shares
01 Sep 2023 PSC04 Change of details for Mr Nigel Stephen Wray as a person with significant control on 3 March 2021
06 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
16 May 2023 PSC01 Notification of Timothy John Whaley as a person with significant control on 9 October 2019
07 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: redesignation of 42,000 ordinary shares of £1.00 each held by nigel wray / ratification of previous appointments and removals of directors / ratification of of pension payments 20/01/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
24 Aug 2022 CH01 Director's details changed for Mr Nigel Stephen Wray on 15 August 2022
24 Aug 2022 AP01 Appointment of Mr Phillip Edward Garlick as a director on 24 August 2022
13 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Mar 2021 AD01 Registered office address changed from Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA to D2 Josephs Well Hanover Walk Leeds LS3 1AB on 3 March 2021
24 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates