AA01 |
Accounting period extended to 2024/04/05. Originally it was 2024/02/28
filed on: 29th, March 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/03/29. New Address: 276 Seabrook Road Hythe CT21 5RL. Previous address: 1a Dumbarton Road London SW2 5LT England
filed on: 29th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/19
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 15th, November 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2023/03/08.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/19
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/01
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/24. New Address: 1a Dumbarton Road London SW2 5LT. Previous address: Top Flat 11 Florence Terrace Falmouth Cornwall TR11 3RR England
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/02
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/01/01
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/19
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed plam LTD.certificate issued on 24/11/21
filed on: 24th, November 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/23. New Address: Top Flat 11 Florence Terrace Falmouth Cornwall TR11 3RR. Previous address: 1a Dumbarton Road London SW2 5LT England
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/11/12 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/11
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/11/23 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/19
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/01. New Address: 1a Dumbarton Road London SW2 5LT. Previous address: 35a Hendham Road London SW17 7DH England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/13.
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/15
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/15
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/15.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/19
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/13
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/25. New Address: 35a Hendham Road London SW17 7DH. Previous address: 4a, Arcade Parade Elm Road Chessington Surrey KT9 1AB United Kingdom
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/09/30 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/08/07
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/19
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/25. New Address: 4a, Arcade Parade Elm Road Chessington Surrey KT9 1AB. Previous address: Top Flat 11 Florence Terrace Falmouth TR11 3RR England
filed on: 25th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/19
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 26th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/05/02. New Address: Top Flat 11 Florence Terrace Falmouth TR11 3RR. Previous address: 8 Spernen Wyn Road Flat 5, 8 Spernen Wyn Road Falmouth Cornwall TR11 4EH England
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/19
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/28
filed on: 22nd, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/19 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/02/11. New Address: 8 Spernen Wyn Road Flat 5, 8 Spernen Wyn Road Falmouth Cornwall TR11 4EH. Previous address: 276 Seabrook Road 276 Seabrook Road Hythe Kent Kent CT21 5RL
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/08/08
filed on: 11th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/02/28, originally was 2016/08/01.
filed on: 6th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/19 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/08/01. Originally it was 2015/02/28
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
2014/04/10 - the day director's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(7 pages)
|