Advanced company searchLink opens in new window

PERSONALIZED PRODUCTS LIMITED

Company number 01032071

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 Sep 2014 AP03 Appointment of Andrew Clive Batson as a secretary on 22 July 2014
06 Sep 2014 AP01 Appointment of Andrew Clive Batson as a director on 22 July 2014
15 Aug 2014 AD01 Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014
01 Aug 2014 MR04 Satisfaction of charge 4 in full
28 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 179,450
22 May 2013 AD01 Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013
03 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
25 May 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
19 Jul 2011 AP01 Appointment of Mr Mark Christian David Swanwick as a director
19 Jul 2011 TM01 Termination of appointment of Jeremy Moore as a director
20 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 AD02 Register inspection address has been changed
01 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
17 Aug 2010 CH04 Secretary's details changed for Quayseco Limited on 16 August 2010
07 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Oct 2009 CH01 Director's details changed for Jeremy Moore on 8 October 2009
09 Oct 2009 CH01 Director's details changed for Jeremy Moore on 8 October 2009
21 Aug 2009 363a Return made up to 21/08/09; full list of members