Advanced company searchLink opens in new window

PLJ ENTERPRISES LIMITED

Company number 06811998

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)
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
25 Nov 2013 CH01 Director's details changed for Mr Jonathan Christopher Lovelle on 29 October 2013
10 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Feb 2012 AA Total exemption full accounts made up to 28 February 2011
29 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Mr Paul Kristan Lovelle on 2 February 2012
16 May 2011 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
17 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
17 Feb 2010 CH04 Secretary's details changed for Blow Abbott Secretarial Services Ltd on 6 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Paul Lovelle on 6 February 2010
17 Feb 2010 CH01 Director's details changed for Mrs Lindsey Benhamma on 6 February 2010
06 May 2009 395 Particulars of a mortgage or charge / charge no: 1