- Company Overview for PLEIADIAN HOLDINGS LTD (08041889)
- Filing history for PLEIADIAN HOLDINGS LTD (08041889)
- People for PLEIADIAN HOLDINGS LTD (08041889)
- More for PLEIADIAN HOLDINGS LTD (08041889)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr Gregory Anthony Ellis on 1 October 2024 | |
07 Oct 2024 | PSC04 | Change of details for Mr Gregory Anthony Ellis as a person with significant control on 1 October 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr Gregory Anthony Ellis on 1 October 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Sep 2017 | AD01 | Registered office address changed from C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE England to 10 Littlebourne Road Maidstone ME14 5QP on 30 September 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Anthony Ellis as a director on 15 December 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Janice Pamela Ellis as a secretary on 15 December 2016 | |
04 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
02 May 2016 | CH01 | Director's details changed for Mr Gregory Anthony Ellis on 25 April 2016 |