- Company Overview for PLASTIC CARD EXPERTS LIMITED (08412179)
- Filing history for PLASTIC CARD EXPERTS LIMITED (08412179)
- People for PLASTIC CARD EXPERTS LIMITED (08412179)
- Charges for PLASTIC CARD EXPERTS LIMITED (08412179)
- More for PLASTIC CARD EXPERTS LIMITED (08412179)
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) |
---|---|---|---|
17 Oct 2024 | AA | Micro company accounts made up to 31 August 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
05 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
25 Nov 2022 | CH01 | Director's details changed for Mr Michael Dean Rayment Shaw on 24 November 2022 | |
25 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from 17 King Edwards Rd Ruislip London HA4 7AE to Unit 1C Sandown Road Industrial Estate Sandown Road Watford WD24 7UB on 22 July 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
25 Feb 2022 | PSC04 | Change of details for Lucille Garcia-Neilson as a person with significant control on 31 March 2021 | |
05 Dec 2021 | MR04 | Satisfaction of charge 084121790002 in full | |
05 Dec 2021 | MR04 | Satisfaction of charge 084121790001 in full | |
05 Dec 2021 | MR04 | Satisfaction of charge 084121790003 in full | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Mar 2020 | TM01 | Termination of appointment of Mayra Julieta Escobar Sandoval De Shaw as a director on 26 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
17 Feb 2020 | PSC01 | Notification of Lucille Garcia-Neilson as a person with significant control on 15 January 2020 | |
06 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 January 2020 | |
27 Jan 2020 | SH02 | Sub-division of shares on 15 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mrs Mayra Julieta Escobar Sandoval De Shaw on 20 December 2019 | |
16 Jan 2020 | CH01 | Director's details changed for Mrs Mayra Julieta Escobar Sanddual De Shaw on 16 January 2020 | |
24 Dec 2019 | AP01 | Appointment of Mr Michael Dean Rayment Shaw as a director on 20 December 2019 |