EVIOSYS PROMOTIONAL PACKAGING UK LIMITED
Company number 02398420
- Company Overview for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- Filing history for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- People for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- Charges for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- Registers for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
- More for EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420)
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 Feb 2024 | AP01 | Appointment of Frederic Alain Marie Jung as a director on 30 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of David Hodge as a director on 30 January 2024 | |
06 Feb 2024 | AP01 | Appointment of Nicola Marie Allen as a director on 30 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of John Patrick Beardsley as a director on 12 January 2024 | |
06 Feb 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB | |
21 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
12 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
31 Jul 2023 | CH01 | Director's details changed for Mr David Hodge on 1 July 2023 | |
26 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
26 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
26 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
13 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
13 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
22 Nov 2022 | PSC05 | Change of details for Titan Manufacturing Newco Uk Limited as a person with significant control on 22 October 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
06 Jun 2022 | MR05 | Part of the property or undertaking has been released from charge 023984200011 | |
24 Nov 2021 | AD01 | Registered office address changed from Crown Promotional Packaging Uk Limited James Street PO Box 11 Carlisle Cumbria CA2 5AY England to Downsview Road Wantage Oxfordshire OX12 9BP on 24 November 2021 |