- Company Overview for PLE CONCEPTS LIMITED (10445301)
- Filing history for PLE CONCEPTS LIMITED (10445301)
- People for PLE CONCEPTS LIMITED (10445301)
- More for PLE CONCEPTS LIMITED (10445301)
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) |
---|---|---|---|
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
31 Oct 2024 | AD01 | Registered office address changed from Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF England to 51 Pinfold Street Birmingham B2 4AY on 31 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Thomas Kiely as a director on 31 October 2024 | |
31 Oct 2024 | PSC01 | Notification of Thomas Kiely as a person with significant control on 31 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Kafeel Jahangir as a director on 31 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Kafeel Jahangir as a person with significant control on 31 October 2024 | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
22 Nov 2021 | PSC07 | Cessation of Ghizlane Jahangir as a person with significant control on 22 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Ghizlane Jahangir as a director on 22 November 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 19 December 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
17 May 2019 | PSC01 | Notification of Kafeel Jahangir as a person with significant control on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Ghizlane Jahangir as a person with significant control on 17 May 2019 |