Advanced company searchLink opens in new window

PLASTIC INNOVATIONS LTD

Company number 06880147

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)
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 215
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 215
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 215
19 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 215
01 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
21 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of Gigacom Holding Ab as a director
06 Jun 2011 AP01 Appointment of Mr Stephen Roskilly as a director
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Jun 2010 AP01 Appointment of Mr Arthur Charles Pickett as a director
08 Jun 2010 CERTNM Company name changed gigacom interconnect LTD\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
08 Jun 2010 CONNOT Change of name notice
28 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
28 May 2010 CH02 Director's details changed for Gigacom Holding Ab on 1 January 2010
17 Apr 2009 NEWINC Incorporation