Advanced company searchLink opens in new window

PLYMANCO LIMITED

Company number 04770679

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)
25 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
25 May 2018 AA01 Previous accounting period shortened from 30 May 2017 to 29 May 2017
21 May 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 4
21 May 2018 AP01 Appointment of Mr Jack Richard Raison as a director on 12 February 2018
21 May 2018 TM01 Termination of appointment of Neil Stephen Edward Potter as a director on 12 February 2018
26 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
11 Dec 2017 AD01 Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 116 Pendle Road Streatham London SW16 6RY on 11 December 2017
15 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
12 Jun 2017 TM02 Termination of appointment of Antony Peter Dzimitrowicz as a secretary on 31 May 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Oct 2013 MR01 Registration of charge 047706790001
29 May 2013 CH01 Director's details changed for Charlotte Raison on 29 May 2013
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
26 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
24 Aug 2012 AP01 Appointment of Mr Neil Stephen Edward Potter as a director
11 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 1364 London Road Norbury London SW16 4DE United Kingdom on 29 February 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011