Advanced company searchLink opens in new window

SIG COMBIBLOC LIMITED

Company number 01146077

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)
03 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents agreement deed transaction 21/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2018 MR01 Registration of charge 011460770011, created on 21 December 2018
15 Oct 2018 MR04 Satisfaction of charge 011460770010 in full
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
09 Oct 2018 PSC04 Change of details for Gerald Schwartz as a person with significant control on 9 October 2018
17 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
17 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
01 Aug 2018 PSC01 Notification of Gerald Schwartz as a person with significant control on 6 April 2016
01 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 1 August 2018
19 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
13 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
13 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
13 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
23 Feb 2017 MR01 Registration of charge 011460770010, created on 17 February 2017
20 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
20 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
29 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
19 Oct 2016 TM02 Termination of appointment of Stuart James Davidson as a secretary on 30 April 2016
30 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,500,000
25 Sep 2015 AA Full accounts made up to 31 December 2014