Advanced company searchLink opens in new window

PLUMTEAR LIMITED

Company number 07429805

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 2
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