- Company Overview for PLUSHDECK LIMITED (01979010)
- Filing history for PLUSHDECK LIMITED (01979010)
- People for PLUSHDECK LIMITED (01979010)
- More for PLUSHDECK LIMITED (01979010)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
12 Dec 2023 | CH01 | Director's details changed for Anne Finnegan on 12 December 2023 | |
09 Nov 2023 | AA | Micro company accounts made up to 25 March 2023 | |
12 Sep 2023 | TM02 | Termination of appointment of Mylako Limited as a secretary on 8 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Mylako Limited 16 Upper Woburn Place London WC1H 0AF England to 1341 High Road Whetstone London N20 9HR on 12 September 2023 | |
15 Dec 2022 | AA | Unaudited abridged accounts made up to 24 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
24 Aug 2022 | AP04 | Appointment of Mylako Limited as a secretary on 24 August 2022 | |
24 Aug 2022 | TM02 | Termination of appointment of Warmans Asset Management as a secretary on 24 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 24 August 2022 | |
24 Mar 2022 | AA | Unaudited abridged accounts made up to 24 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
16 Apr 2021 | CH04 | Secretary's details changed for Warmans Asset Management on 16 April 2021 | |
03 Apr 2021 | AD01 | Registered office address changed from Unit 12, St.Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 3 April 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Christopher Xavier Pinto as a director on 8 March 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 25 March 2020 | |
30 Nov 2020 | AP04 | Appointment of Warmans Asset Management as a secretary on 30 November 2020 | |
30 Nov 2020 | TM02 | Termination of appointment of Warmans Property Management Limited as a secretary on 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
27 Jul 2020 | TM01 | Termination of appointment of Ann Meriel Van Haeften as a director on 1 July 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 25 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 25 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from Lowndes Lodge 71 Whitehall Park London N19 3TJ to Unit 12, St.Georges Tower Hatley St. George Sandy SG19 3SH on 29 October 2018 |