AA |
Full accounts for the period ending 2022/12/31
filed on: 5th, December 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
2023/06/01 - the day director's appointment was terminated
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/06/01 - the day director's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/25
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/10/25 - the day director's appointment was terminated
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/03.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/25
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pregis europe LIMITEDcertificate issued on 24/12/21
filed on: 24th, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(30 pages)
|
AP04 |
New secretary appointment on 2021/07/27
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099819360002, created on 2021/04/01
filed on: 1st, April 2021
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 2021/03/25
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/02/02
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099819360001, created on 2020/08/11
filed on: 9th, September 2020
| mortgage
|
Free Download
(39 pages)
|
SH01 |
0.03 USD is the capital in company's statement on 2020/06/01
filed on: 6th, August 2020
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 29th, July 2020
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on 2020/05/22.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 19th, May 2020
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, May 2020
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 13/05/20
filed on: 19th, May 2020
| insolvency
|
Free Download
(4 pages)
|
SH19 |
0.02 USD is the capital in company's statement on 2020/05/19
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/02/02
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/31 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/07/31 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/31 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 15th, July 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/02
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 14th, May 2018
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/02
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/21
filed on: 21st, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 10th, April 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/09/05 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/05 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/05 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/05 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/05 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/16. New Address: Richmond House Walkern Road Stevenage Herts SG1 3QP. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 16th, August 2016
| address
|
Free Download
(2 pages)
|
SH01 |
0.02 USD is the capital in company's statement on 2016/02/08
filed on: 1st, July 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2016
| incorporation
|
Free Download
(41 pages)
|