- Company Overview for PLADIS (UK) LIMITED (02506007)
- Filing history for PLADIS (UK) LIMITED (02506007)
- People for PLADIS (UK) LIMITED (02506007)
- Charges for PLADIS (UK) LIMITED (02506007)
- More for PLADIS (UK) LIMITED (02506007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
26 Jan 2024 | CH01 | Director's details changed for Mr David Murray on 30 June 2023 | |
13 Nov 2023 | CERTNM |
Company name changed united biscuits (uk) LIMITED\certificate issued on 13/11/23
|
|
13 Nov 2023 | CONNOT | Change of name notice | |
08 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
27 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
26 May 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Feb 2022 | PSC02 | Notification of Mcvitie & Price Limited as a person with significant control on 20 August 2019 | |
03 Feb 2022 | PSC07 | Cessation of Murat Ulker as a person with significant control on 20 August 2019 | |
29 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jun 2021 | AD01 | Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
17 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
14 Feb 2020 | AP01 | Appointment of Mr David Murray as a director on 12 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Sridhar Ramamurthy as a director on 12 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Jim Nafez Zaza as a director on 12 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Mustafa Tercan as a director on 12 February 2020 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Murat Ulker on 16 May 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Sep 2019 | PSC07 | Cessation of Mcvitie & Price Limited as a person with significant control on 19 August 2019 | |
02 Sep 2019 | PSC01 | Notification of Murat Ulker as a person with significant control on 19 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Nicholas Robert Bunker as a director on 25 July 2019 |