Advanced company searchLink opens in new window

PLASGRAN LIMITED

Company number 03848053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2019 TM02 Termination of appointment of Nicholas David Martin Giles as a secretary on 10 July 2019
23 Jul 2019 AP03 Appointment of Ms Deborah Hamilton as a secretary on 10 July 2019
20 Nov 2018 AD03 Register(s) moved to registered inspection location Sapphire House Crown Way Rushden NN10 6FB
20 Nov 2018 AD02 Register inspection address has been changed to Sapphire House Crown Way Rushden NN10 6FB
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
31 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2018 CC04 Statement of company's objects
20 Aug 2018 TM01 Termination of appointment of Krisha Jane Waters as a director on 13 August 2018
20 Aug 2018 TM02 Termination of appointment of Krisha Jane Waters as a secretary on 13 August 2018
20 Aug 2018 TM01 Termination of appointment of Carl John Waters as a director on 13 August 2018
20 Aug 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
20 Aug 2018 PSC07 Cessation of Krisha Jane Waters as a person with significant control on 13 August 2018
20 Aug 2018 AP03 Appointment of Mr Nicholas David Martin Giles as a secretary on 13 August 2018
20 Aug 2018 AP01 Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 13 August 2018
20 Aug 2018 PSC07 Cessation of Carl John Waters as a person with significant control on 13 August 2018
20 Aug 2018 PSC02 Notification of British Polythene Industries Limited as a person with significant control on 13 August 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 300
20 Aug 2018 MR04 Satisfaction of charge 038480530009 in full
16 Jan 2018 AA Full accounts made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
28 Sep 2017 PSC04 Change of details for Mrs Krisha Jane Waters as a person with significant control on 8 June 2017
28 Sep 2017 PSC04 Change of details for Mr Carl John Waters as a person with significant control on 8 June 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 261
06 Jun 2017 MR04 Satisfaction of charge 5 in full