Advanced company searchLink opens in new window

DRUCK LIMITED

Company number 01590333

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)
18 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
11 Oct 2022 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 10th Floor 245 Hammersmith Road London W6 8PW
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 CH01 Director's details changed for Mr Olu Okunola on 27 June 2022
01 Jul 2022 AP01 Appointment of Mr Olu Okunola as a director on 27 June 2022
24 Jan 2022 TM01 Termination of appointment of Hernan Giovanni Mario Bassi as a director on 24 January 2022
26 Oct 2021 AA Full accounts made up to 31 December 2020
20 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
27 May 2021 AP01 Appointment of Mr Hernan Giovanni Mario Bassi as a director on 26 May 2021
27 May 2021 TM01 Termination of appointment of Guillem Trullas Vila as a director on 26 May 2021
27 May 2021 AP01 Appointment of Helen Claire Aitchison as a director on 26 May 2021
13 Apr 2021 TM01 Termination of appointment of Guido Poggiali as a director on 31 March 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
17 Jul 2020 TM01 Termination of appointment of Rohan James Daniels as a director on 30 June 2020
03 Feb 2020 PSC05 Change of details for Ge Druck Holdings Limited as a person with significant control on 31 January 2020
30 Jan 2020 AP03 Appointment of Lorraine Amanda Dunlop as a secretary on 20 January 2020
23 Jan 2020 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 January 2020
21 Jan 2020 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
23 Dec 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
21 Jan 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates