Advanced company searchLink opens in new window

PRODUCT CARE GROUP LIMITED

Company number 07272954

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)
15 May 2024 TM01 Termination of appointment of Gavin Hamer as a director on 31 March 2024
15 May 2024 TM01 Termination of appointment of Simone Paula Fisher as a director on 31 March 2024
19 Dec 2023 AA Group of companies' accounts made up to 25 June 2023
03 Nov 2023 SH06 Cancellation of shares. Statement of capital on 5 October 2023
  • GBP 83,297
03 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
27 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
27 Sep 2023 PSC07 Cessation of Gavin Hamer as a person with significant control on 31 December 2022
27 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
21 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 SH06 Cancellation of shares. Statement of capital on 8 December 2021
  • GBP 114,061
31 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Dec 2021 CERTNM Company name changed matchstick men LIMITED\certificate issued on 13/12/21
  • RES15 ‐ Change company name resolution on 2021-12-10
13 Dec 2021 CONNOT Change of name notice
09 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
30 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
22 Jul 2021 AP01 Appointment of Mr Scott Graham-Benson as a director on 19 July 2021
20 Jul 2021 TM01 Termination of appointment of Olivia Paulette Hamer as a director on 19 July 2021
17 Feb 2021 AD01 Registered office address changed from Green Bank Business Park Swan Lane Hindley Green Wigan Lancashire WN2 4EZ to Green Bank Business Park Swan Lane Hindley Green Wigan WN2 4AY on 17 February 2021
04 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
13 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7,720
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
31 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed to be made between the company, purchase by the company company be authorised to enter into the purchase contract 16/06/2020
22 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 154,351