Advanced company searchLink opens in new window

PLP ARCHITECTURE LTD

Company number 06956582

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)
09 Nov 2023 AP04 Appointment of Fm Secretaries Limited as a secretary on 8 November 2023
31 Oct 2023 TM02 Termination of appointment of Anthony Charles Plaw as a secretary on 31 October 2023
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 TM01 Termination of appointment of David Mishel Leventhal as a director on 31 July 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
21 Dec 2022 CH01 Director's details changed for Mr David Mishel Leventhal on 10 December 2022
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
04 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
16 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
04 Jan 2016 AA Full accounts made up to 31 December 2014
05 Aug 2015 MR01 Registration of charge 069565820004, created on 3 August 2015
04 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
18 May 2015 AD01 Registered office address changed from 2 Seething Lane London EC3N 4AT to Ibex House 42-47 Minories London EC3N 1DY on 18 May 2015
14 Oct 2014 AA Full accounts made up to 31 December 2013