Advanced company searchLink opens in new window

EVIOSYS PROMOTIONAL PACKAGING UK LIMITED

Company number 02398420

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 Feb 2024 AP01 Appointment of Frederic Alain Marie Jung as a director on 30 January 2024
06 Feb 2024 TM01 Termination of appointment of David Hodge as a director on 30 January 2024
06 Feb 2024 AP01 Appointment of Nicola Marie Allen as a director on 30 January 2024
06 Feb 2024 TM01 Termination of appointment of John Patrick Beardsley as a director on 12 January 2024
06 Feb 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
31 Jul 2023 CH01 Director's details changed for Mr David Hodge on 1 July 2023
26 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
26 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Nov 2022 PSC05 Change of details for Titan Manufacturing Newco Uk Limited as a person with significant control on 22 October 2021
17 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
06 Jun 2022 MR05 Part of the property or undertaking has been released from charge 023984200011
24 Nov 2021 AD01 Registered office address changed from Crown Promotional Packaging Uk Limited James Street PO Box 11 Carlisle Cumbria CA2 5AY England to Downsview Road Wantage Oxfordshire OX12 9BP on 24 November 2021