Advanced company searchLink opens in new window

PLANT I LIMITED

Company number 06114147

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)
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 May 2019 SH08 Change of share class name or designation
10 May 2019 AD01 Registered office address changed from Unit 3 Dyfi Eco Park Machynlleth Powys SY20 8AX Wales to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 10 May 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
11 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 AP01 Appointment of Mr Timothy Simon Oldfield as a director on 29 March 2019
01 Apr 2019 AP03 Appointment of Mr Adrian Stuart Rushton as a secretary on 29 March 2019
01 Apr 2019 TM01 Termination of appointment of Jamie Lee Johnson as a director on 29 March 2019
01 Apr 2019 TM02 Termination of appointment of Alison Joan Banton as a secretary on 29 March 2019
01 Apr 2019 AP01 Appointment of Mr Greville Ashley Alexander Coe as a director on 29 March 2019
01 Apr 2019 AP01 Appointment of Mr William Stanley Holmes as a director on 29 March 2019
01 Apr 2019 PSC02 Notification of Radius Payment Solutions Limited as a person with significant control on 29 March 2019
01 Apr 2019 PSC07 Cessation of Data House Holdings Ltd as a person with significant control on 29 March 2019
12 Mar 2019 MR04 Satisfaction of charge 061141470002 in full
22 Feb 2019 PSC02 Notification of Data House Holdings Ltd as a person with significant control on 7 December 2016
22 Feb 2019 PSC07 Cessation of Thomas Jason Mcauley as a person with significant control on 7 December 2016
22 Feb 2019 PSC07 Cessation of Samuel Blaise Browne as a person with significant control on 7 December 2016
12 Feb 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 May 2017 AP01 Appointment of Mr Jamie Lee Johnson as a director on 1 May 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 AP03 Appointment of Alison Joan Banton as a secretary on 5 September 2016