Advanced company searchLink opens in new window

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED

Company number 01265396

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)
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Oct 2022 PSC05 Change of details for Saint-Gobain High Performance Solutions Uk Limited as a person with significant control on 1 March 2017
07 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Jul 2021 PSC05 Change of details for a person with significant control
29 Jul 2021 PSC07 Cessation of Compagnie De Saint-Gobain as a person with significant control on 1 March 2017
29 Jul 2021 PSC05 Change of details for Saint-Gobain High Performance Materials Uk Limited as a person with significant control on 1 April 2019
03 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
11 Jan 2021 CH01 Director's details changed for Mr Michael Strickland Chaldecott on 8 January 2021
08 Jan 2021 CH01 Director's details changed for Mr Nicholas James Cammack on 8 January 2021
08 Jan 2021 CH03 Secretary's details changed for Mr Richard Keen on 8 January 2021
07 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Oct 2020 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 15 October 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
13 May 2020 TM02 Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020
13 May 2020 AP03 Appointment of Mr Richard Keen as a secretary on 1 May 2020
02 Dec 2019 AD01 Registered office address changed from Bay 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX to Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2 December 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
31 Jan 2019 AP01 Appointment of Mr Nicholas James Cammack as a director on 31 December 2018
31 Jan 2019 TM01 Termination of appointment of Stephane Heraud as a director on 31 December 2018