Advanced company searchLink opens in new window

PLYFLOW LIMITED

Company number 01799873

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)
05 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
29 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 24 March 2022
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 24 March 2021
09 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 24 March 2020
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 24 March 2019
04 Dec 2018 AD02 Register inspection address has been changed from 78 Queens Road Clifton Bristol BS8 1QU England to 13 Henleaze Business Centre 13 Harbury Road Bristol BS9 1PN
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 24 March 2018
07 Dec 2017 AA Accounts for a dormant company made up to 24 March 2017
27 Nov 2017 AD03 Register(s) moved to registered inspection location 78 Queens Road Clifton Bristol BS8 1QU
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
27 Nov 2017 PSC01 Notification of David Gerard Goldberg as a person with significant control on 16 April 2016
27 Nov 2017 AD02 Register inspection address has been changed to 78 Queens Road Clifton Bristol BS8 1QU
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Kenneth Reginald Bovan as a director on 25 October 2016
13 Oct 2016 AA Total exemption full accounts made up to 24 March 2016
06 Jul 2016 AD01 Registered office address changed from C/O David Wheeler 78 Queens Road Clifton Bristol BS8 1QU to 36 Queen Street London EC4R 1BN on 6 July 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000
11 Aug 2015 AA Total exemption full accounts made up to 24 March 2015
27 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000