- Company Overview for PLUMTEAR LIMITED (07429805)
- Filing history for PLUMTEAR LIMITED (07429805)
- People for PLUMTEAR LIMITED (07429805)
- Charges for PLUMTEAR LIMITED (07429805)
- More for PLUMTEAR LIMITED (07429805)
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) |
---|---|---|---|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
08 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
04 Jan 2012 | AP01 | Appointment of Elaine Hakim as a director | |
04 Jan 2012 | AP01 | Appointment of Vivienne Cole as a director | |
04 Jan 2012 | AD01 | Registered office address changed from Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 4 January 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
15 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
16 Nov 2010 | AP01 | Appointment of Mr Simon Hakim as a director | |
12 Nov 2010 | AP01 | Appointment of Mr Stephen Michael Cole as a director | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2010
|
|
05 Nov 2010 | AD01 | Registered office address changed from Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 5 November 2010 | |
05 Nov 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
05 Nov 2010 | AD01 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 5 November 2010 | |
04 Nov 2010 | NEWINC | Incorporation |