Advanced company searchLink opens in new window

PLEXTEK HOLDINGS LIMITED

Company number 09833991

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)
14 Jun 2018 AP03 Appointment of Mr Angus Hone as a secretary on 14 June 2018
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
21 Jul 2017 AA Full accounts made up to 31 March 2017
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2015 SH02 Sub-division of shares on 30 October 2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 3,851.7600
10 Dec 2015 SH02 Sub-division of shares on 21 November 2015
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 21/11/2015
04 Dec 2015 SH20 Statement by Directors
04 Dec 2015 SH19 Statement of capital on 4 December 2015
  • GBP 770.63670
04 Dec 2015 CAP-SS Solvency Statement dated 03/12/15
04 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 03/12/2015
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 30/10/2015
22 Oct 2015 AP03 Appointment of David John Cox as a secretary on 20 October 2015
21 Oct 2015 AP01 Appointment of Colin Richard Smithers as a director on 20 October 2015
21 Oct 2015 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 20 October 2015
21 Oct 2015 TM01 Termination of appointment of Huntsmoor Limited as a director on 20 October 2015
21 Oct 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 October 2015
21 Oct 2015 TM01 Termination of appointment of Richard Michael Bursby as a director on 20 October 2015
21 Oct 2015 AP01 Appointment of Mr Ian Andrew Murphy as a director on 20 October 2015
21 Oct 2015 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
21 Oct 2015 AP01 Appointment of Mr Timothy Jackson as a director on 20 October 2015
20 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-20
  • GBP .001