Change of name. Description: Company name changed the paper drinking straw company LIMITED\certificate issued on 29/09/23. |
2023-09-29 |
View Report |
Accounts. Accounts type small. |
2023-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-05 |
View Report |
Persons with significant control. Change date: 2023-01-23. Psc name: Matrix Pack Uk Limited. |
2023-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-12 |
View Report |
Officers. Officer name: Dimitrios Polychronopoulos. Appointment date: 2022-08-23. |
2022-09-09 |
View Report |
Officers. Officer name: Roderick Leyden. Termination date: 2022-08-23. |
2022-09-09 |
View Report |
Officers. Officer name: Aaron Holt. Termination date: 2022-08-23. |
2022-09-09 |
View Report |
Persons with significant control. Psc name: Dimitrios Polychronopoulos. Notification date: 2022-08-23. |
2022-09-09 |
View Report |
Persons with significant control. Psc name: Hoffmaster Uk Buyco Limited. Cessation date: 2022-08-23. |
2022-09-08 |
View Report |
Persons with significant control. Notification date: 2022-08-23. Psc name: Matrix Pack Uk Limited. |
2022-09-08 |
View Report |
Accounts. Accounts type small. |
2022-08-16 |
View Report |
Officers. Termination date: 2021-11-09. Officer name: David Walkowski. |
2021-11-10 |
View Report |
Officers. Appointment date: 2021-10-28. Officer name: Aaron Holt. |
2021-11-10 |
View Report |
Accounts. Accounts type small. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-08 |
View Report |
Accounts. Accounts type small. |
2021-04-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-06-04 |
View Report |
Resolution. Description: Resolutions. |
2019-05-31 |
View Report |
Capital. Capital name of class of shares. |
2019-05-29 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-05-29 |
View Report |
Persons with significant control. Cessation date: 2019-04-30. Psc name: Jonathan Michael Salem. |
2019-05-15 |
View Report |
Persons with significant control. Cessation date: 2019-04-30. Psc name: Tina Ilesh Mawji. |
2019-05-15 |
View Report |
Persons with significant control. Cessation date: 2019-04-30. Psc name: Sandra Avril Pijper. |
2019-05-15 |
View Report |
Persons with significant control. Cessation date: 2019-04-30. Psc name: Jonathan Michael Salem. |
2019-05-15 |
View Report |
Persons with significant control. Cessation date: 2019-04-30. Psc name: Geert Jan Pijper. |
2019-05-15 |
View Report |
Persons with significant control. Notification date: 2019-04-30. Psc name: Hoffmaster Uk Buyco Limited. |
2019-05-15 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change date: 2019-05-15. Old address: Primary House Spring Gardens Macclesfield SK10 2DX England. |
2019-05-15 |
View Report |
Officers. Officer name: Jonathan Michael Salem. Termination date: 2019-04-30. |
2019-05-15 |
View Report |
Officers. Termination date: 2019-04-30. Officer name: Geert Jan Pijper. |
2019-05-15 |
View Report |
Officers. Termination date: 2019-04-30. Officer name: Tina Ilesh Mawji. |
2019-05-15 |
View Report |
Officers. Officer name: Oakwood Corporate Secretary Limited. Appointment date: 2019-04-30. |
2019-05-15 |
View Report |
Officers. Officer name: Roderick Leyden. Appointment date: 2019-04-30. |
2019-05-15 |
View Report |
Officers. Officer name: David Walkowski. Appointment date: 2019-04-30. |
2019-05-15 |
View Report |
Mortgage. Charge number: 113141340001. |
2019-05-15 |
View Report |
Resolution. Description: Resolutions. |
2019-05-09 |
View Report |
Capital. Date: 2018-08-02. |
2019-05-08 |
View Report |
Capital. Capital name of class of shares. |
2019-05-08 |
View Report |
Mortgage. Charge number: 113141340001. Charge creation date: 2019-02-11. |
2019-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-13 |
View Report |
Officers. Officer name: Mr Tina Ilesh Mawji. Appointment date: 2018-08-02. |
2018-09-12 |
View Report |
Officers. Officer name: Mr Geert Jan Pijper. Appointment date: 2018-08-02. |
2018-09-12 |
View Report |
Persons with significant control. Psc name: Tina Mawji. Notification date: 2018-08-02. |
2018-09-12 |
View Report |
Persons with significant control. Notification date: 2018-08-02. Psc name: Sandra Avril Pijper. |
2018-09-12 |
View Report |
Persons with significant control. Psc name: Geert Jan Pijper. Notification date: 2018-08-02. |
2018-09-12 |
View Report |
Persons with significant control. Psc name: Jonathan Salem. Notification date: 2018-04-17. |
2018-09-12 |
View Report |