TUNGATE PRINT & PACKAGING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registration of charge 018058360012, created on 2025-04-02

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

17/02/2517 February 2025 Cessation of Kevin Peter Paszek as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Tungate Holdings Ltd as a person with significant control on 2025-02-17

View Document

04/11/244 November 2024 Appointment of Mr Robert Anthony Nixon as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Duncan Lloyd White as a director on 2024-10-29

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Auditor's resignation

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Philip Elks as a secretary on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Philip Elks as a director on 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Kevin Peter Paszek as a secretary on 2022-02-28

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 SECOND FILING OF TM01 FOR RAYMOND TUNGATE

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHUTTLEWORTH

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR ANDREW PAUL SHUTTLEWORTH

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR GARETH ROY PARTLETT

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR PHILIP ELKS

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TUNGATE

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018058360011

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018058360010

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY RALPH WRIGHT / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TUNGATE / 01/10/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ELKS / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER PASZEK / 01/10/2009

View Document

08/07/098 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY KEVIN PASZEK

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MR PHILIP ELKS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 AUDITOR'S RESIGNATION

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED UNILABEL LIMITED CERTIFICATE ISSUED ON 17/12/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9431 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/04/844 April 1984 CERTIFICATE OF INCORPORATION

View Document

04/04/844 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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