Advanced company searchLink opens in new window

PLEIADIAN HOLDINGS LTD

Company number 08041889

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)
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
  • GBP 1,000
02 May 2016 CH01 Director's details changed for Mr Gregory Anthony Ellis on 25 April 2016