PROMOTIONAL PACKAGE WORKSHOP LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-13

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

13/07/2213 July 2022 Annual accounts for year ending 13 Jul 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-13

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

13/07/2113 July 2021 Annual accounts for year ending 13 Jul 2021

View Accounts

13/07/2013 July 2020 Annual accounts for year ending 13 Jul 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE LOUISE HOPKINS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE HOPKINS / 30/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE HOPKINS / 17/08/2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE HOPKINS / 30/10/2014

View Document

02/02/152 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN FRANCIS / 30/11/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 ADOPT ARTICLES 01/05/2013

View Document

22/01/1422 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE FRANCIS / 05/09/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 21/22 PARK WAY NEWBURY BERKS RG14 1EE

View Document

22/09/0822 September 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 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