Advanced company searchLink opens in new window

PLEXTEK LIMITED

Company number 02305889

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)
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 3,840.3018
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class 21/02/2012
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 10
20 Feb 2012 AA Group of companies' accounts made up to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
15 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2011 AA Group of companies' accounts made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3,831.3928
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3,789.4993
29 Jan 2010 AA Full accounts made up to 31 March 2009
03 Nov 2009 CH03 Secretary's details changed for David John Cox on 1 October 2009
03 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Timothy Jackson on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Ian Andrew Murphy on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Dr Colin Richard Smithers on 1 October 2009
03 Apr 2009 88(2) Ad 31/03/09-31/03/09\gbp si 256980@0.0001=25.698\gbp ic 3763.799/3789.497\
27 Feb 2009 122 Gbp nc 5000/4100\23/02/09
27 Feb 2009 88(2) Ad 19/12/08-22/12/08\gbp si 76790@0.0001=7.679\gbp ic 3756.12/3763.799\
12 Nov 2008 AA Full accounts made up to 31 March 2008