- Company Overview for PURE-FLEX PACKAGING ADHESIVES LTD (09067386)
- Filing history for PURE-FLEX PACKAGING ADHESIVES LTD (09067386)
- People for PURE-FLEX PACKAGING ADHESIVES LTD (09067386)
- Charges for PURE-FLEX PACKAGING ADHESIVES LTD (09067386)
- More for PURE-FLEX PACKAGING ADHESIVES LTD (09067386)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Christopher Simon Nicholls as a director on 30 November 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Gary John De-Maine as a director on 27 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Georgina Hazel Snell as a director on 17 October 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
19 Aug 2022 | TM01 | Termination of appointment of Karen Wells as a director on 5 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of David Alan Bell as a director on 13 July 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
20 May 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
24 Mar 2021 | MR04 | Satisfaction of charge 090673860001 in full | |
24 Mar 2021 | MR04 | Satisfaction of charge 090673860002 in full | |
07 Jan 2021 | PSC07 | Cessation of Christopher Simon Nicholls as a person with significant control on 25 September 2018 | |
07 Jan 2021 | PSC01 | Notification of Vincent Alan Snell as a person with significant control on 23 May 2017 | |
06 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
23 Jan 2020 | TM01 | Termination of appointment of Paul Alexander Crellin as a director on 19 December 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
28 Mar 2019 | AP01 | Appointment of Mr Gary John De-Maine as a director on 25 March 2019 |