Advanced company searchLink opens in new window

EVIOSYS PACKAGING GROUP UK LIMITED

Company number 12774670

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)
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
06 Feb 2024 TM01 Termination of appointment of David Hodge as a director on 30 January 2024
06 Feb 2024 AP01 Appointment of Frederic Alain Marie Jung 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
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 1
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Amount arising from reduction credited to the distributable reserves 20/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2023 SH20 Statement by Directors
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
31 Jul 2023 CH01 Director's details changed for Mr David Hodge on 1 July 2023
20 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
18 Aug 2022 CH01 Director's details changed for Mr John Patrick Beardsley on 1 August 2022
18 Aug 2022 CH01 Director's details changed for Mr David Hodge on 1 August 2022
18 Aug 2022 CH01 Director's details changed for Mr John Patrick Beardsley on 1 August 2022
07 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Apr 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
22 Nov 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
19 Nov 2021 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
12 Nov 2021 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Downsview Road Wantage Oxfordshire OX12 9BP on 12 November 2021
22 Oct 2021 CERTNM Company name changed kouti midco uk LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
21 Sep 2021 AP01 Appointment of Mr David Hodge as a director on 31 August 2021
21 Sep 2021 AP01 Appointment of Mr John Patrick Beardsley as a director on 31 August 2021