- Company Overview for PLASTIK THEATRE LIMITED (06542880)
- Filing history for PLASTIK THEATRE LIMITED (06542880)
- People for PLASTIK THEATRE LIMITED (06542880)
- More for PLASTIK THEATRE LIMITED (06542880)
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) |
---|---|---|---|
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | AD02 | Register inspection address has been changed from Unit 2 69 Rivington Street London EC2A 3AY England to 5 Huguenot Square London SE15 3NN | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
17 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Apr 2013 | AD02 | Register inspection address has been changed | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from Unit 87, Springfield House Tyssen Street London E8 2LY United Kingdom on 31 October 2011 | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Mr Simon Edward Eves on 5 November 2010 | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mr Simon Edward Eves on 2 October 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from Unit 88, Springfield House Tyssen Street London E8 2LY United Kingdom on 23 February 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from Unit 87, Springfield House Tyssen Street London E8 2LY United Kingdom on 5 February 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from 44 Courtenay Road Worcester Park Surrey KT4 8RY on 5 February 2010 | |
07 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
25 Mar 2008 | NEWINC | Incorporation |