Advanced company searchLink opens in new window

PETROPLASTICS & CHEMICALS LIMITED

Company number 01145604

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)
03 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
26 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
01 Aug 2022 PSC07 Cessation of Mangal Property Limited as a person with significant control on 26 July 2022
01 Aug 2022 PSC02 Notification of Petroplastics & Chemicals Holdings Limited as a person with significant control on 26 July 2022
28 Jul 2022 PSC07 Cessation of Scenic Holdings Limited as a person with significant control on 26 July 2022
28 Jul 2022 PSC02 Notification of Mangal Property Limited as a person with significant control on 26 July 2022
28 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: dividend / dividend will be paid follwoing the approval by the members 26/07/2022
27 Jul 2022 PSC07 Cessation of Nyalchand Chandaria as a person with significant control on 26 July 2022
27 Jul 2022 PSC07 Cessation of Nemu Chandaria as a person with significant control on 26 July 2022
27 Jul 2022 PSC02 Notification of Scenic Holdings Limited as a person with significant control on 26 July 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
13 Mar 2022 AD01 Registered office address changed from Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ United Kingdom to 4 Saddlers Close Pinner HA5 4BA on 13 March 2022
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 AD02 Register inspection address has been changed from Unit 17-18 Silicon Business Centre 28 Wadsworth Road Perivale Greenford Middlesex UB6 7JZ England to Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ
12 Dec 2017 AD04 Register(s) moved to registered office address Unit 25 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ
22 Nov 2017 PSC04 Change of details for Mr Nemu Chandaria as a person with significant control on 9 November 2017
22 Nov 2017 PSC04 Change of details for Mr Nemu Chandaria as a person with significant control on 9 November 2017