PROCURIOM ENTERTAINMENT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Statement of affairs

View Document

09/01/259 January 2025 Registered office address changed from 11a Skelton Street Colne Lancashire BB8 9JE England to Office 007 Northlight Parade Nelson Lancashire BB9 5EG on 2025-01-09

View Document

09/01/259 January 2025 Appointment of a voluntary liquidator

View Document

09/01/259 January 2025 Resolutions

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

08/01/248 January 2024 Director's details changed for Mr Thomas Davies on 2024-01-01

View Document

08/01/248 January 2024 Change of details for Mr Thomas Davies as a person with significant control on 2024-01-01

View Document

26/10/2326 October 2023 Registered office address changed from Suite 10 Burton House 2a Market Place Colne Lancashire BB8 0AS England to 11a Skelton Street Colne Lancashire BB8 9JE on 2023-10-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Thomas Davies on 2023-01-05

View Document

06/01/236 January 2023 Change of details for Mr Thomas Davies as a person with significant control on 2023-01-05

View Document

02/01/232 January 2023 Registered office address changed from Workshop Premises 70 Keighley Road Colne Lancashire BB8 0JN England to Suite 10 Burton House 2a Market Place Colne Lancashire BB8 0AS on 2023-01-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Change of details for Mr Thomas Davies as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Director's details changed for Mr Thomas Davies on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from Unit 8 Primet Business Centre Burnley Road Colne Lancashire BB8 8DQ England to Workshop Premises 70 Keighley Road Colne Lancashire BB8 0JN on 2022-01-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED FILPAK UK LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVIES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR THOMAS DAVIES

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CESSATION OF HOWARD HAWORTH AS A PSC

View Document

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company