- Company Overview for PLASTICA TECHNOLOGIES LIMITED (08171214)
- Filing history for PLASTICA TECHNOLOGIES LIMITED (08171214)
- People for PLASTICA TECHNOLOGIES LIMITED (08171214)
- More for PLASTICA TECHNOLOGIES LIMITED (08171214)
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
|
|
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
|
|
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
|
|
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
|
|
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 |