| Date | Description |
| 2025-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/24 |
| 2025-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, NO UPDATES |
| 2024-06-06 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA ELIZABETH WILLIAMS |
| 2024-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WALKER |
| 2024-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
| 2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES |
| 2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
| 2023-05-15 |
update statutory_documents DIRECTOR APPOINTED MR DARREN ANDREW WATERS |
| 2023-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KELLY |
| 2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
| 2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
| 2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 2021-02-07 |
delete sic_code 22290 - Manufacture of other plastic products |
| 2021-02-07 |
insert sic_code 99999 - Dormant Company |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
| 2020-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 2020-12-07 |
delete address FAIRBROOK HOUSE, CLOVER NOOK ROAD, ALFRETON DERBYSHIRE DE55 4RF |
| 2020-12-07 |
insert address EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD SOUTH NORMANTON ALFRETON ENGLAND DE55 2DT |
| 2020-12-07 |
update registered_address |
| 2020-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM
FAIRBROOK HOUSE, CLOVER NOOK
ROAD, ALFRETON
DERBYSHIRE
DE55 4RF |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 2020-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRBROOK GROUP LIMITED |
| 2020-01-27 |
update statutory_documents CESSATION OF EUROCELL PLC AS A PSC |
| 2019-10-10 |
update statutory_documents SECRETARY APPOINTED MR PAUL ANTONY WALKER |
| 2019-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERALD COPLEY |
| 2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 2017-08-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL IAIN SCOTT |
| 2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 2016-07-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK JONATHAN WARWICK KELLY |
| 2016-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS |
| 2016-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK BATEMAN |
| 2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 2016-04-15 |
update statutory_documents SECRETARY APPOINTED MR GERALD COPLEY |
| 2016-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW EDWARDS |
| 2016-02-09 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
| 2016-02-09 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
| 2016-01-19 |
update statutory_documents 14/01/16 FULL LIST |
| 2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
| 2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
| 2015-01-22 |
update statutory_documents 14/01/15 FULL LIST |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-30 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 2014-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 2014-05-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
| 2014-05-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
| 2014-04-02 |
update statutory_documents 14/01/14 FULL LIST |
| 2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
| 2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
| 2013-01-29 |
update statutory_documents 14/01/13 FULL LIST |
| 2012-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 2012-01-30 |
update statutory_documents 14/01/12 FULL LIST |
| 2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH EDWARDS / 29/11/2011 |
| 2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BATEMAN / 29/11/2011 |
| 2012-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW KENNETH EDWARDS / 29/11/2011 |
| 2011-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 2011-02-02 |
update statutory_documents 14/01/11 FULL LIST |
| 2010-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 2010-01-22 |
update statutory_documents 14/01/10 FULL LIST |
| 2009-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 2009-01-15 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
| 2008-09-22 |
update statutory_documents CURRSHO FROM 31/01/2009 TO 31/12/2008 |
| 2008-07-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
| 2008-07-24 |
update statutory_documents COMPANY NAME CHANGED EUROCELL LIMITED
CERTIFICATE ISSUED ON 24/07/08 |
| 2008-01-25 |
update statutory_documents COMPANY NAME CHANGED
KORIMAKO LIMITED
CERTIFICATE ISSUED ON 25/01/08 |
| 2008-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |