Advanced company searchLink opens in new window

PRO FOLDING LTD

Company number 06823038

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
19 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
16 Feb 2023 AD02 Register inspection address has been changed from 67 Queen Annes Grove London W5 3XP United Kingdom to 27 Rossett Park Darland Lane Wrexham Wrecsam LL12 0FB
15 Feb 2023 PSC04 Change of details for Mr Fabrice Julien Cazier as a person with significant control on 13 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Fabrice Julien Cazier on 13 February 2023
14 Jun 2022 AA Micro company accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 AD01 Registered office address changed from 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 19 April 2021
13 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Nov 2020 AP01 Appointment of Mr David Williams as a director on 23 November 2020
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2019 AD01 Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE England to 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Fabrice Julien Cazier as a person with significant control on 29 August 2019
04 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2018 AD01 Registered office address changed from 67 Queen Annes Grove London W5 3XP to 415 Linen Hall 162-168 Regent Street London W1B 5TE on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Belinda Alexandra Simpson as a director on 22 October 2018
22 Oct 2018 TM02 Termination of appointment of Belinda Alexandra Simpson as a secretary on 22 October 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017