- Company Overview for PLUGIN REPUBLIC LIMITED (11728325)
- Filing history for PLUGIN REPUBLIC LIMITED (11728325)
- People for PLUGIN REPUBLIC LIMITED (11728325)
- More for PLUGIN REPUBLIC LIMITED (11728325)
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 2021 | AD01 | Registered office address changed from 102 Pierremont Avenue Broadstairs CT10 1NT England to 42a High Street Broadstairs CT10 1JT on 5 February 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Mrs Nancy Sibson-Harris on 5 February 2021 | |
12 Nov 2020 | PSC01 | Notification of Nancy Sibson Harris as a person with significant control on 1 January 2020 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
10 Nov 2020 | PSC04 | Change of details for a person with significant control | |
09 Nov 2020 | PSC04 | Change of details for Mr Gareth Simon Harris as a person with significant control on 11 January 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Hart Cottage 2B Maryport Street Usk NP15 1AB Wales to 102 Pierremont Avenue Broadstairs CT10 1NT on 2 November 2020 | |
19 Oct 2020 | AP01 | Appointment of Mrs Nancy Sibson-Harris as a director on 1 January 2020 | |
26 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 28 February 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from 102 Pierremont Avenue Broadstairs Kent CT10 1NT United Kingdom to Hart Cottage 2B Maryport Street Usk NP15 1AB on 26 February 2019 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|