Advanced company searchLink opens in new window

PAPREC UK LIMITED

Company number 06457815

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)
10 May 2024 PSC02 Notification of Paprec International S.A as a person with significant control on 8 December 2023
27 Nov 2023 AD01 Registered office address changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Pennine Five Campus Block 2 Tenter Street Sheffield S1 4BY on 27 November 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 CERTNM Company name changed cnim environmental construction and services LIMITED\certificate issued on 23/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2023 CS01 Confirmation statement made on 27 April 2023 with updates
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AAMD Amended full accounts made up to 31 December 2021
31 May 2023 AAMD Amended full accounts made up to 31 December 2021
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 PSC07 Cessation of Cnim Environnement & Energie Services as a person with significant control on 27 May 2022
18 Jul 2022 PSC01 Notification of Jean-Luc Petithuguenin as a person with significant control on 27 May 2022
18 Jul 2022 PSC07 Cessation of Louis Roch Burgard as a person with significant control on 27 May 2022
08 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 27/05/2022
31 May 2022 TM01 Termination of appointment of Tanguy Gustave Patrick Carrabin as a director on 27 May 2022
31 May 2022 AP01 Appointment of Mr Bernard Joly as a director on 27 May 2022
31 May 2022 AP01 Appointment of Mr Sebastien Petithuguenin as a director on 27 May 2022
30 May 2022 TM01 Termination of appointment of Guillaume Gilbert, Pierre Turc as a director on 27 May 2022
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
28 Oct 2021 AA Accounts for a small company made up to 31 December 2020
28 Jul 2021 AD01 Registered office address changed from C/O Cnim Uk Ltd Harmsworth House 13-15 Bouverie Street First Floor London EC4Y 8DP United Kingdom to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 28 July 2021