Advanced company searchLink opens in new window

PROJECT PLUG LIMITED

Company number NI626418

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 Dec 2018 CC04 Statement of company's objects
26 Nov 2018 MR01 Registration of charge NI6264180005, created on 22 November 2018
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
17 Sep 2018 MR01 Registration of charge NI6264180004, created on 12 September 2018
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
15 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
20 Jul 2017 AA Accounts for a small company made up to 31 December 2016
26 Apr 2017 MA Memorandum and Articles of Association
26 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2017 MR01 Registration of charge NI6264180003, created on 24 March 2017
31 Jan 2017 MR01 Registration of charge NI6264180002, created on 17 January 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share 21/12/2016
25 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
13 Sep 2016 MR01 Registration of charge NI6264180001, created on 8 September 2016
05 Jul 2016 AA Accounts for a small company made up to 31 December 2015
04 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing allotment date-04/02/2015
04 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2015
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 70.00
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 100.00
23 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 70
  • ANNOTATION Clarification a second filed AR01 annual return made up to 01/09/2015 was registered on 04/02/2016.
14 Aug 2015 AP01 Appointment of Kevin Anthony Lagan as a director on 4 February 2015
10 Aug 2015 SH08 Change of share class name or designation
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 70.00
  • ANNOTATION Second Filing a second filed SH01 return of allotment of shares was registered on 04/02/2016.
10 Aug 2015 AP01 Appointment of Mr Norman Frazer Evans as a director on 4 February 2015