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)
02 May 2016 CH01 Director's details changed for Mr Bradley John Ellis on 25 April 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AD01 Registered office address changed from 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT to C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE on 24 November 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
25 Feb 2015 AP01 Appointment of Mr Anthony Ellis as a director on 24 February 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2015 AP03 Appointment of Mrs Janice Pamela Ellis as a secretary on 18 February 2015
16 Feb 2015 AD01 Registered office address changed from Santolina Warmlake Road Chart Sutton Maidstone Kent ME17 3RP to 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT on 16 February 2015
13 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
19 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
21 May 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
23 Apr 2012 NEWINC Incorporation