- Company Overview for THE PLASTIC ECONOMY LTD (08360076)
- Filing history for THE PLASTIC ECONOMY LTD (08360076)
- People for THE PLASTIC ECONOMY LTD (08360076)
- More for THE PLASTIC ECONOMY LTD (08360076)
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) |
---|---|---|---|
05 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
23 Jan 2016 | CH01 | Director's details changed for Ms Catherine Ann Brown on 1 November 2015 | |
23 Jan 2016 | CH01 | Director's details changed for Mr Alexander Joseph Pluke on 22 January 2016 | |
05 Nov 2015 | AP01 | Appointment of Mr Anthony John Nicholas Headlam as a director on 1 November 2015 | |
01 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Alexander Joseph Pluke on 15 January 2015 | |
14 Jan 2015 | AD02 | Register inspection address has been changed from Flat 2, 106 Holland Road London W14 8BD England to 15 Hippodrome Mews London W11 4NN | |
14 Jan 2015 | AD04 | Register(s) moved to registered office address 15 Hippodrome Mews London W11 4NN | |
14 Jan 2015 | AD01 | Registered office address changed from C/O Tom Mcgee 63 Cherry Close Tulse Hill London SW2 2EZ England to 15 Hippodrome Mews London W11 4NN on 14 January 2015 | |
31 Dec 2014 | AP01 | Appointment of Ms Catherine Ann Brown as a director on 31 December 2014 | |
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AD03 | Register(s) moved to registered inspection location Flat 2, 106 Holland Road London W14 8BD | |
16 Dec 2014 | AD02 | Register inspection address has been changed to Flat 2, 106 Holland Road London W14 8BD | |
10 Dec 2014 | CH01 | Director's details changed for Mr Alexander Joseph Pluke on 8 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 8 Burford Close Marlow Buckinghamshire SL7 3NF to C/O Tom Mcgee 63 Cherry Close Tulse Hill London SW2 2EZ on 9 December 2014 | |
24 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
25 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
25 Jan 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from C/O Transform Global 20 Little Britain London EC1A 7DH England on 10 December 2013 | |
27 Jul 2013 | AD01 | Registered office address changed from 8 Burford Close Marlow Buckinghamshire SL7 3NF United Kingdom on 27 July 2013 | |
14 Jan 2013 | NEWINC |
Incorporation
|