Advanced company searchLink opens in new window

PLUSHDECK LIMITED

Company number 01979010

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)
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