Advanced company searchLink opens in new window

PLASTICA TECHNOLOGIES LIMITED

Company number 08171214

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)
19 Dec 2017 PSC04 Change of details for Mr Steven John Partridge as a person with significant control on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Steven John Partridge on 19 December 2017
05 Dec 2017 AA Micro company accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
07 Aug 2017 PSC01 Notification of Jasmine Kaur as a person with significant control on 1 August 2016
07 Aug 2017 PSC04 Change of details for Mr Steven John Partridge as a person with significant control on 1 August 2016
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
23 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
26 May 2016 AA Accounts for a dormant company made up to 31 August 2015
04 May 2016 ANNOTATION Rectified this document was removed from the public register on 13/09/2016 as it was factually inaccurate or derived from something factually inaccurate
03 May 2016 TM01 Termination of appointment of Oksana Partridge as a director on 1 February 2016
03 May 2016 AP01 Appointment of Mr Steven John Partridge as a director on 1 February 2016
03 May 2016 ANNOTATION Rectified The form AP01 was removed from the public register on 13/07/2016 as the information was factually inaccurate
03 May 2016 AD01 Registered office address changed from , Victoria House 44-45 Queens Road, Coventry, West Midlands, CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 3 May 2016
03 May 2016 CH01 Director's details changed for Mrs Oksana Partridge on 24 February 2016
09 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
16 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
28 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
17 Apr 2013 AD01 Registered office address changed from , Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom on 17 April 2013
17 Apr 2013 CH01 Director's details changed for Mrs Oksana Partridge on 11 April 2013
15 Jan 2013 AD01 Registered office address changed from , Vienna House International Square, Birmingham International Park, Solihull, B37 7GN, United Kingdom on 15 January 2013
10 Aug 2012 AD01 Registered office address changed from , 50 Alderbrook Road, Solihull, West Midlands, B91 1NW, United Kingdom on 10 August 2012
10 Aug 2012 CH01 Director's details changed for Mrs Oksana Partridge on 10 August 2012