Advanced company searchLink opens in new window

PLENTIFIC LTD

Company number 08275972

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)
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,174.7543
31 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 10/03/2015 to 31/03/2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,126.2146
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,117.4482
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 1,114.8746
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,078.1701
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2020.
21 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
21 Jan 2015 CH01 Director's details changed for Mr Emre Kazancioglu on 10 December 2013
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from 1 Bath Street London EC1V 9LB on 29 May 2014
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 944.1800
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020.
24 Feb 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
24 Oct 2013 CERTNM Company name changed plentify LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
24 Oct 2013 CONNOT Change of name notice
09 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 903.38
27 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2013 AD01 Registered office address changed from Studio 17 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England on 10 June 2013
31 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted