Advanced company searchLink opens in new window

PLUGIN BOUTIQUE LIMITED

Company number 07719956

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)
06 Nov 2024 MR01 Registration of charge 077199560003, created on 28 October 2024
24 Oct 2024 PSC01 Notification of Andrew Martin Axelrod as a person with significant control on 18 December 2020
24 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 24 October 2024
03 Oct 2024 AA Full accounts made up to 31 December 2023
04 Sep 2024 CS01 Confirmation statement made on 27 July 2024 with updates
07 Dec 2023 CH01 Director's details changed for Robb Mcdaniels on 1 December 2023
23 Oct 2023 AP01 Appointment of Matt Christopher Gralen as a director on 23 October 2023
25 Sep 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
14 Jan 2023 RP04AP01 Second filing for the appointment of Mr Robb Alexander Mcdaniels as a director
30 Sep 2022 AA Full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with updates
04 Aug 2022 TM01 Termination of appointment of Timothy Alexander Dawson as a director on 26 July 2022
16 Sep 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
16 Jun 2021 AP01 Appointment of Mr Timothy Alexander Dawson as a director on 14 June 2021
22 Mar 2021 AD01 Registered office address changed from 10th Floor Met Building 22 Percy Street London W1T 2BU United Kingdom to One Bell Lane Lewes East Sussex BN7 1JU on 22 March 2021
18 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
05 Feb 2021 PSC08 Notification of a person with significant control statement
05 Feb 2021 PSC07 Cessation of Matthew Robert Pelling as a person with significant control on 4 February 2021
21 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 AD01 Registered office address changed from 1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England to 10th Floor Met Building 22 Percy Street London W1T 2BU on 5 January 2021
05 Jan 2021 TM01 Termination of appointment of Matthew Robert Pelling as a director on 18 December 2020