Advanced company searchLink opens in new window

AVERY DENNISON RETAIL INFORMATION SERVICES UK LIMITED

Company number 01833924

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 Jul 2013 TM01 Termination of appointment of Graham Diamond as a director
10 Jul 2013 TM01 Termination of appointment of Ignacio Walker as a director
05 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
28 May 2012 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 28 May 2012
23 Feb 2012 AP01 Appointment of Anthonius Haitsma as a director
23 Feb 2012 TM02 Termination of appointment of Alida Van Leeuwen as a secretary
23 Feb 2012 TM01 Termination of appointment of Alida Van Leeuwen as a director
22 Feb 2012 AP01 Appointment of Huibert Nicolaas Van Gijn as a director
22 Feb 2012 TM01 Termination of appointment of Karyn Rodriguez as a director
22 Feb 2012 AP03 Appointment of Ignacio Walker as a secretary
22 Feb 2012 AP01 Appointment of Ignacio Walker as a director
06 Feb 2012 AUD Auditor's resignation
01 Feb 2012 TM01 Termination of appointment of Bjarne Mindested as a director
05 Jan 2012 MISC Auditors res
02 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Graham Mcdonald Diamond on 30 September 2011
14 Nov 2011 CH01 Director's details changed for Bjarne Mindested on 30 September 2011
14 Nov 2011 CH01 Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011
14 Nov 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011
07 Nov 2011 AA Full accounts made up to 31 December 2010
05 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
26 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Karyn Elizabeth Rodriguez on 3 November 2010
26 Nov 2010 CH01 Director's details changed for Bjarne Mindested on 3 November 2010