TM01 |
2023/11/01 - the day director's appointment was terminated
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/10/01 - the day director's appointment was terminated
filed on: 17th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
|
accounts |
Free Download
(29 pages)
|
TM01 |
2023/03/29 - the day director's appointment was terminated
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/01.
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/01.
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed essentra packaging LIMITEDcertificate issued on 24/10/22
filed on: 24th, October 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/13. New Address: Robin Mills Leeds Road Idle Bradford BD10 9TE. Previous address: Langford Locks Kidlington Oxford OX5 1HX England
filed on: 13th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/10/01 - the day secretary's appointment was terminated
filed on: 7th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2022/10/01
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/10/01 - the day director's appointment was terminated
filed on: 7th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 1st, October 2022
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2021/12/13 director's details were changed
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/11/16 - the day director's appointment was terminated
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/16.
filed on: 17th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 14th, September 2021
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2021/08/02 director's details were changed
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/08/02 director's details were changed
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/02. New Address: Langford Locks Kidlington Oxford OX5 1HX. Previous address: Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/05/06
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/05/06 - the day secretary's appointment was terminated
filed on: 11th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/09/30 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 6th, August 2020
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 8th, August 2019
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on 2019/06/28.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/02/28 - the day director's appointment was terminated
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 5th, October 2018
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on 2018/07/25.
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/30 - the day director's appointment was terminated
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 1st, August 2017
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on 2017/03/09.
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/09 - the day director's appointment was terminated
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/09 - the day director's appointment was terminated
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/02/14 - the day director's appointment was terminated
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 19th, September 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2015/09/24 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
139391163.00 GBP is the capital in company's statement on 2015/10/26
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2015/07/30 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/30 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/30 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/10/02 director's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
139391163.00 GBP is the capital in company's statement on 2014/12/03
filed on: 23rd, December 2014
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2014/12/04 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 31st, October 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2014/09/24 with full list of members
filed on: 7th, October 2014
|
annual return |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2013/04/30
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, July 2014
|
auditors |
Free Download
(3 pages)
|
TM01 |
2014/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/02.
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/02.
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/02.
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2013/12/28 director's details were changed
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2013/11/01 - the day secretary's appointment was terminated
filed on: 1st, November 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed contego healthcare LIMITEDcertificate issued on 14/10/13
filed on: 14th, October 2013
|
change of name |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/09/24 with full list of members
filed on: 9th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
7716381.00 GBP is the capital in company's statement on 2013/10/09
|
capital |
|
AD01 |
Change of registered office on 2013/06/28 from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG England
filed on: 28th, June 2013
|
address |
Free Download
(1 page)
|
TM01 |
2013/06/20 - the day director's appointment was terminated
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/06/20 - the day director's appointment was terminated
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/20.
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/20.
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/17.
filed on: 17th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/06/17.
filed on: 17th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/06/06.
filed on: 6th, June 2013
|
officers |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, June 2013
|
auditors |
Free Download
(2 pages)
|
SH01 |
7716381.00 GBP is the capital in company's statement on 2013/04/30
filed on: 13th, May 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/09/30
filed on: 21st, January 2013
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, December 2012
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2012
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2012
|
incorporation |
Free Download
(31 pages)
|