Advanced company searchLink opens in new window

PLASTI-KOTE LIMITED

Company number 02013215

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 Feb 2019 PSC07 Cessation of Plasti-Kote Corporation. Inc as a person with significant control on 6 April 2016
29 Jan 2019 AUD Auditor's resignation
29 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Dec 2017 TM01 Termination of appointment of Tyler Nolan Treat as a director on 26 October 2017
18 Dec 2017 TM01 Termination of appointment of Rolf Nestor Engh as a director on 26 October 2017
23 Nov 2017 AP01 Appointment of Jeffrey James Miklich as a director on 26 October 2017
23 Nov 2017 AP01 Appointment of Allen Joseph Mistysyn as a director on 26 October 2017
17 Nov 2017 TM01 Termination of appointment of Michael John Watson as a director on 26 October 2017
29 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
14 Aug 2017 AA Full accounts made up to 30 September 2016
30 Jan 2017 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 January 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jul 2016 AA Full accounts made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
20 Aug 2015 AA Full accounts made up to 30 September 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
02 Oct 2014 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to . Avenue One Station Lane Witney Oxfordshire OX28 4XR on 2 October 2014
12 Sep 2014 AP01 Appointment of Ezio Nicola Giacomo Braggio as a director on 1 August 2014
11 Sep 2014 TM01 Termination of appointment of Andrew Robert Hecker as a director on 1 August 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
08 Jan 2014 CH04 Secretary's details changed for St John's Square Secretaries Limited on 24 June 2013
13 Sep 2013 AA Full accounts made up to 30 September 2012
07 Aug 2013 CH04 Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013