Advanced company searchLink opens in new window

PLASTIK PHILOSOPHY LIMITED

Company number 06128847

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)
29 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
27 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
20 Dec 2010 TM01 Termination of appointment of Fraser Reid as a director
30 Nov 2010 AD01 Registered office address changed from C/O Melanie Joseph Media House 3 Palmerston Road Wimbledon London SW19 1PG United Kingdom on 30 November 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
05 May 2010 AD01 Registered office address changed from 101a Russell Road Wimbledon London SW19 1LN England on 5 May 2010
04 May 2010 CH01 Director's details changed for Miss Melanie Joseph on 27 February 2010
08 Feb 2010 AP01 Appointment of Mr Fraser Muir Reid as a director
13 Nov 2009 AA01 Current accounting period shortened from 28 February 2010 to 31 December 2009
13 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
30 Mar 2009 363a Return made up to 27/02/09; full list of members
30 Mar 2009 288c Director's change of particulars / melanie joseph / 27/03/2009
28 Feb 2009 AA Accounts for a dormant company made up to 29 February 2008
22 Apr 2008 287 Registered office changed on 22/04/2008 from 8 granville road wimbledon london SW19 1LR
28 Mar 2008 363a Return made up to 27/02/08; full list of members
26 Oct 2007 287 Registered office changed on 26/10/07 from: 29 veals mead mitcham surrey CR4 3SB
26 Oct 2007 288a New director appointed
11 Mar 2007 288b Secretary resigned
11 Mar 2007 288b Director resigned
27 Feb 2007 NEWINC Incorporation