Advanced company searchLink opens in new window

JPF API LAMINATES UK LIMITED

Company number 12509786

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)
31 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 AA Full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 2,467,033
09 Dec 2022 TM01 Termination of appointment of Iain John Hannam as a director on 9 December 2022
28 Jul 2022 AP01 Appointment of Mr Alok Sharma as a director on 25 July 2022
23 Jun 2022 TM01 Termination of appointment of Somnath Saha as a director on 23 June 2022
18 May 2022 AP01 Appointment of Mr Iain John Hannam as a director on 16 May 2022
12 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with updates
26 Jan 2022 TM01 Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 21 December 2021
09 Dec 2021 AA Accounts for a small company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 9 March 2021 with updates
04 Mar 2021 MR01 Registration of charge 125097860004, created on 24 February 2021
31 Dec 2020 MR01 Registration of charge 125097860003, created on 29 December 2020
30 Oct 2020 MR01 Registration of charge 125097860002, created on 20 October 2020
28 Oct 2020 MR01 Registration of charge 125097860001, created on 20 October 2020
28 Sep 2020 CC04 Statement of company's objects
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 MA Memorandum and Articles of Association
30 Jun 2020 TM01 Termination of appointment of Prodipta Bhattacharya as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Kostantinos Jim Kiriakopoulos as a director on 30 June 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 750,000
23 Mar 2020 AD01 Registered office address changed from 31 Barnston Road Heswall Wirral CH60 2SW United Kingdom to Second Avenue Poynton Stockport SK12 1nd on 23 March 2020