CONTINUOUS STATIONERY LIMITED

Register to unlock more data on OkredoRegister

CONTINUOUS STATIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938016

Incorporation date

29/08/1968

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1968)
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr Kristian Elgey on 2025-08-19
dot icon06/11/2025
Director's details changed for Mr Robert John Fergus Macmillan on 2025-08-19
dot icon06/11/2025
Director's details changed for Mr Michael Edward Perez on 2025-08-19
dot icon03/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon15/08/2025
Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-08-15
dot icon14/08/2025
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 2025-08-14
dot icon27/01/2025
Satisfaction of charge 009380160014 in full
dot icon27/01/2025
Satisfaction of charge 009380160013 in full
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon08/03/2024
Director's details changed for Mr Robert John Fergus Macmillan on 2024-03-08
dot icon08/03/2024
Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF
dot icon08/03/2024
Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon30/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/11/2022
Resolutions
dot icon22/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon22/09/2022
Change of details for Adare International Lnc Limited as a person with significant control on 2021-05-10
dot icon16/11/2021
Satisfaction of charge 009380160012 in full
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Memorandum and Articles of Association
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon23/08/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon23/08/2021
Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF on 2021-08-23
dot icon19/08/2021
Termination of appointment of Andrew Mark Dutton as a director on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Robert John Fergus Macmillan as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Raymond Phillip Berry as a secretary on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Michael Edward Perez as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Raymond Phillip Berry as a director on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Kristian Elgey as a director on 2021-08-17
dot icon10/05/2021
Registered office address changed from Lilly House Priestley Road Basingstoke RG24 9LZ England to Eni House Basing View Basingstoke RG21 4YY on 2021-05-10
dot icon09/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon25/09/2019
Appointment of Mr Raymond Phillip Berry as a secretary on 2019-09-13
dot icon24/09/2019
Termination of appointment of Marrons Consultancies Limited as a secretary on 2019-09-13
dot icon13/09/2019
Registered office address changed from Shakespeare Martineau Two Colton Square Leicester LE1 1QH England to Lilly House Priestley Road Basingstoke RG24 9LZ on 2019-09-13
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon26/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon26/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon31/01/2019
Registration of charge 009380160014, created on 2019-01-25
dot icon17/01/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/10/2018
Satisfaction of charge 009380160011 in full
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon06/08/2018
Registration of charge 009380160013, created on 2018-08-02
dot icon02/05/2018
Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Shakespeare Martineau Two Colton Square Leicester LE1 1QH on 2018-05-02
dot icon02/05/2018
Secretary's details changed for Marrons Consultancies Limited on 2018-01-02
dot icon02/01/2018
Termination of appointment of Robert Whiteside as a director on 2017-12-19
dot icon02/01/2018
Termination of appointment of Robert Whiteside as a director on 2017-12-19
dot icon30/08/2017
Satisfaction of charge 009380160008 in full
dot icon30/08/2017
Satisfaction of charge 009380160010 in full
dot icon30/08/2017
Satisfaction of charge 009380160009 in full
dot icon09/08/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon09/08/2017
Director's details changed for Mr Andrew Mark Dutton on 2017-08-09
dot icon09/08/2017
Director's details changed for Mr Raymond Phillip Berry on 2017-08-09
dot icon08/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon08/08/2017
Notification of Adare International Lnc Limited as a person with significant control on 2017-08-01
dot icon08/08/2017
Cessation of P Group Ltd as a person with significant control on 2017-08-01
dot icon01/08/2017
Appointment of Mr Raymond Phillip Berry as a director on 2017-08-01
dot icon01/08/2017
Appointment of Mr Andrew Mark Dutton as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Craig Parsons as a director on 2017-08-01
dot icon01/08/2017
Registration of charge 009380160012, created on 2017-07-31
dot icon01/08/2017
Registration of charge 009380160011, created on 2017-07-31
dot icon21/07/2017
Full accounts made up to 2016-10-31
dot icon21/06/2017
Statement by Directors
dot icon21/06/2017
Statement of capital on 2017-06-21
dot icon21/06/2017
Solvency Statement dated 20/06/17
dot icon21/06/2017
Resolutions
dot icon27/09/2016
Auditor's resignation
dot icon23/09/2016
Auditor's resignation
dot icon05/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon27/07/2016
Full accounts made up to 2015-10-31
dot icon27/06/2016
Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
dot icon24/06/2016
Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
dot icon27/04/2016
Registration of charge 009380160010, created on 2016-04-27
dot icon11/09/2015
Appointment of Mr Craig Parsons as a director on 2015-09-11
dot icon11/09/2015
Termination of appointment of Kevin Arthur Herbert as a director on 2015-09-08
dot icon04/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon15/04/2015
Registration of charge 009380160009, created on 2015-04-10
dot icon18/03/2015
Full accounts made up to 2014-10-31
dot icon07/10/2014
Registration of charge 009380160008, created on 2014-10-03
dot icon07/10/2014
Satisfaction of charge 7 in full
dot icon07/10/2014
Satisfaction of charge 6 in full
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-10-31
dot icon13/11/2013
Register inspection address has been changed
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon14/02/2013
Full accounts made up to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-10-31
dot icon04/04/2012
Director's details changed for Kevin Arthur Herbert on 2011-11-04
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2012
Resolutions
dot icon02/03/2012
Resolutions
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-10-31
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Marrons Consultancies Limited on 2010-08-03
dot icon29/03/2010
Full accounts made up to 2009-10-31
dot icon03/08/2009
Return made up to 03/08/09; full list of members
dot icon09/06/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon16/12/2008
Full accounts made up to 2008-04-30
dot icon13/11/2008
Resolutions
dot icon06/08/2008
Return made up to 03/08/08; full list of members
dot icon20/02/2008
Full accounts made up to 2007-04-30
dot icon21/09/2007
Declaration of mortgage charge released/ceased
dot icon18/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon07/08/2007
Return made up to 03/08/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon17/08/2006
Return made up to 03/08/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon02/05/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Full accounts made up to 2005-04-30
dot icon17/08/2005
Return made up to 03/08/05; full list of members
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon03/12/2004
Full accounts made up to 2004-04-30
dot icon17/08/2004
Return made up to 03/08/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-04-30
dot icon16/08/2003
Return made up to 03/08/03; full list of members
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon30/06/2003
Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD
dot icon04/02/2003
Full accounts made up to 2002-04-30
dot icon06/08/2002
Return made up to 03/08/02; full list of members
dot icon15/02/2002
Director resigned
dot icon24/01/2002
Full accounts made up to 2001-04-30
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Return made up to 03/08/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon08/09/2000
Particulars of mortgage/charge
dot icon31/08/2000
Return made up to 03/08/00; full list of members
dot icon27/07/2000
Director resigned
dot icon17/03/2000
Secretary's particulars changed
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon01/09/1999
Return made up to 03/08/99; no change of members
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon04/11/1998
Registered office changed on 04/11/98 from: unit 1 trade link waterglade industrial park western ave, west thurrock grays essex RM20 3FJ
dot icon09/10/1998
Return made up to 03/08/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-04-30
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Delivery ext'd 3 mth 30/04/98
dot icon10/11/1997
Director resigned
dot icon22/09/1997
Director's particulars changed
dot icon09/09/1997
Return made up to 03/08/97; full list of members
dot icon12/08/1997
Declaration of assistance for shares acquisition
dot icon13/07/1997
Secretary's particulars changed;director's particulars changed
dot icon08/07/1997
Declaration of assistance for shares acquisition
dot icon08/07/1997
Declaration of assistance for shares acquisition
dot icon08/07/1997
Resolutions
dot icon27/06/1997
Particulars of mortgage/charge
dot icon24/06/1997
Director's particulars changed
dot icon06/05/1997
Director resigned
dot icon10/02/1997
Director's particulars changed
dot icon21/01/1997
Full accounts made up to 1996-04-30
dot icon02/01/1997
Resolutions
dot icon02/01/1997
New secretary appointed;new director appointed
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon06/09/1996
Return made up to 03/08/96; no change of members
dot icon14/04/1996
Full accounts made up to 1995-03-31
dot icon01/04/1996
Accounting reference date extended from 31/03 to 30/04
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon19/09/1995
Return made up to 03/08/95; full list of members
dot icon02/02/1995
Full accounts made up to 1994-04-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Director's particulars changed
dot icon21/09/1994
Return made up to 01/08/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-04-02
dot icon21/10/1993
Return made up to 03/08/93; bulk list available separately
dot icon07/09/1993
Director resigned
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Declaration of assistance for shares acquisition
dot icon04/12/1992
Resolutions
dot icon04/12/1992
Resolutions
dot icon03/12/1992
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Certificate of re-registration from Public Limited Company to Private
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon23/11/1992
Re-registration of Memorandum and Articles
dot icon23/11/1992
Application for reregistration from PLC to private
dot icon11/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon27/10/1992
Registered office changed on 27/10/92 from: unit 1,trade link waterglade ind park western ave,west thurrock, grays,essex RM16 1EJ
dot icon19/10/1992
Particulars of mortgage/charge
dot icon09/10/1992
Registered office changed on 09/10/92 from: 50 stratton street london W1X 5FL
dot icon17/09/1992
Return made up to 03/08/92; bulk list available separately
dot icon27/08/1992
Full group accounts made up to 1992-03-31
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon11/09/1991
Full group accounts made up to 1991-03-29
dot icon11/09/1991
Return made up to 03/08/91; bulk list available separately
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon09/08/1991
Declaration of satisfaction of mortgage/charge
dot icon01/08/1991
Particulars of mortgage/charge
dot icon09/04/1991
Director resigned
dot icon15/03/1991
Registered office changed on 15/03/91 from: 37 panton street london SW1Y 4EA
dot icon22/10/1990
Full group accounts made up to 1990-03-30
dot icon22/10/1990
Return made up to 08/08/90; bulk list available separately
dot icon30/07/1990
Resolutions
dot icon03/02/1990
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of contract relating to shares
dot icon16/11/1989
Ad 31/07/89-06/10/89 premium £ si [email protected]
dot icon13/11/1989
Ad 31/07/89-06/10/89 premium £ si [email protected]
dot icon09/11/1989
Particulars of contract relating to shares
dot icon09/11/1989
Ad 30/06/89--------- £ si [email protected]
dot icon06/11/1989
Ad 30/06/89--------- £ si [email protected]
dot icon07/09/1989
Full group accounts made up to 1989-03-31
dot icon07/09/1989
Return made up to 03/08/89; bulk list available separately
dot icon06/09/1989
Wd 24/08/89 ad 31/07/89--------- premium £ si [email protected]=16 £ ic 1592412/1592428
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Resolutions
dot icon14/06/1989
Particulars of contract relating to shares
dot icon12/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Wd 26/05/89 ad 06/12/88--------- premium £ si [email protected]=11 £ ic 1592401/1592412
dot icon26/05/1989
Particulars of contract relating to shares
dot icon23/05/1989
Wd 12/05/89 ad 28/02/89--------- premium £ si [email protected]=19 £ ic 1592382/1592401
dot icon06/04/1989
Location of register of members
dot icon17/03/1989
Particulars of contract relating to shares
dot icon15/03/1989
Wd 06/03/89 ad 03/01/89--------- premium £ si [email protected]=3 £ ic 1592379/1592382
dot icon16/02/1989
Full group accounts made up to 1988-04-01
dot icon16/02/1989
Return made up to 22/07/88; bulk list available separately
dot icon05/01/1989
Particulars of contract relating to shares
dot icon14/12/1988
Wd 05/12/88 ad 10/11/88--------- premium £ si [email protected]=684 £ ic 1591695/1592379
dot icon14/12/1988
Wd 05/12/88 ad 04/10/88--------- premium £ si [email protected]=110 £ ic 1591585/1591695
dot icon14/12/1988
Wd 05/12/88 ad 08/09/88--------- premium £ si [email protected]=82 £ ic 1591503/1591585
dot icon14/12/1988
Wd 05/12/88 ad 18/08/88--------- premium £ si [email protected]=316 £ ic 1591187/1591503
dot icon14/12/1988
Wd 05/12/88 ad 11/08/88--------- premium £ si [email protected]=440 £ ic 1590747/1591187
dot icon14/12/1988
Wd 05/12/88 ad 02/08/88--------- premium £ si [email protected]=535 £ ic 1590212/1590747
dot icon14/12/1988
Wd 05/12/88 ad 19/07/88--------- premium £ si [email protected]=533 £ ic 1589679/1590212
dot icon14/12/1988
Wd 05/12/88 ad 06/07/88--------- premium £ si [email protected]=575 £ ic 1589104/1589679
dot icon14/12/1988
Wd 05/12/88 ad 29/06/88--------- premium £ si [email protected]=916 £ ic 1588188/1589104
dot icon14/12/1988
Wd 05/12/88 ad 22/06/88--------- premium £ si [email protected]=1349 £ ic 1586839/1588188
dot icon14/12/1988
Wd 05/12/88 ad 01/06/88--------- premium £ si [email protected]=4129 £ ic 1582710/1586839
dot icon14/12/1988
Wd 05/12/88 ad 01/06/88--------- premium £ si [email protected]=5792 £ ic 1576918/1582710
dot icon14/12/1988
Wd 05/12/88 ad 31/05/88--------- premium £ si [email protected]=273435 £ ic 1303483/1576918
dot icon14/12/1988
Wd 05/12/88 ad 31/05/88--------- premium £ si [email protected]=512139 £ ic 791344/1303483
dot icon14/12/1988
Wd 05/12/88 ad 20/10/88--------- premium £ si [email protected]=1689 £ ic 789655/791344
dot icon14/11/1988
Statement of affairs
dot icon02/11/1988
Wd 21/10/88 ad 13/07/88--------- £ si [email protected]=14822 £ ic 774833/789655
dot icon10/10/1988
Registered office changed on 10/10/88 from: 50 stratton street london W1X 5FL
dot icon23/09/1988
Director resigned;new director appointed
dot icon28/07/1988
Resolutions
dot icon22/07/1988
Prospectus
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Resolutions
dot icon23/06/1988
£ nc 1000000/2200000
dot icon18/05/1988
Return of allotments
dot icon21/12/1987
Registered office changed on 21/12/87 from: green dragon yard london E1 5NJ
dot icon27/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Wd 29/10/87 ad 22/10/87--------- premium £ si [email protected]=300 £ ic 774533/774833
dot icon24/10/1987
New director appointed
dot icon09/09/1987
Full accounts made up to 1987-04-03
dot icon09/09/1987
Return made up to 22/07/87; bulk list available separately
dot icon23/08/1987
Return of allotments
dot icon07/08/1987
Resolutions
dot icon21/05/1987
Return of allotments
dot icon09/09/1986
Full accounts made up to 1986-03-31
dot icon09/09/1986
Return made up to 23/07/86; full list of members
dot icon10/07/1986
Resolutions
dot icon18/04/1986
Director resigned;new director appointed
dot icon27/10/1981
Certificate of re-registration from Private to Public Limited Company
dot icon29/08/1968
Incorporation
dot icon29/08/1968
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elgey, Kristian
Director
17/08/2021 - Present
21
Mr Clinton Edwin Everard
Director
24/03/2006 - 31/08/2007
46
Macmillan, Robert John Fergus
Director
17/08/2021 - Present
26
Herbert, Kevin Arthur
Director
04/09/2007 - 08/09/2015
35
Perez, Michael Edward
Director
17/08/2021 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINUOUS STATIONERY LIMITED

CONTINUOUS STATIONERY LIMITED is an(a) Active company incorporated on 29/08/1968 with the registered office located at 12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINUOUS STATIONERY LIMITED?

toggle

CONTINUOUS STATIONERY LIMITED is currently Active. It was registered on 29/08/1968 .

Where is CONTINUOUS STATIONERY LIMITED located?

toggle

CONTINUOUS STATIONERY LIMITED is registered at 12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AY.

What does CONTINUOUS STATIONERY LIMITED do?

toggle

CONTINUOUS STATIONERY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONTINUOUS STATIONERY LIMITED?

toggle

The latest filing was on 17/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.