Advanced company searchLink opens in new window

PLUMB GALAXY LTD

Company number 07318151

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 Mar 2019 SH02 Sub-division of shares on 17 March 2017
11 Mar 2019 SH10 Particulars of variation of rights attached to shares
05 Nov 2018 AP01 Appointment of Mr Anthony Bogg as a director on 5 November 2018
31 Aug 2018 MR01 Registration of charge 073181510001, created on 23 August 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
11 Dec 2017 PSC05 Change of details for Bt International Group Limited as a person with significant control on 8 May 2017
05 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 19/07/2017
27 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 05/10/2017.
27 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jan 2016 TM02 Termination of appointment of Clare Marie Smith as a secretary on 31 December 2015
05 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
05 Aug 2015 AD01 Registered office address changed from Everest Mercury Way Trafford Park Manchester M41 7RR England to Unit 1 Mercury Park, Mercury Way Urmston Manchester M41 7LY on 5 August 2015
07 May 2015 TM01 Termination of appointment of Clare Marie Smith as a director on 31 March 2015
29 Apr 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
23 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Oct 2014 CH01 Director's details changed for Mrs Clare Marie Smith on 19 September 2014
22 Oct 2014 AP01 Appointment of Mr Nigel David Darbyshire as a director on 20 October 2014
20 Sep 2014 AD01 Registered office address changed from C/O Valle Ltd Unit H3 Unit H3 Tribune Avenue Broadheath Altrincham Cheshire WA14 5RX to Everest Mercury Way Trafford Park Manchester M41 7RR on 20 September 2014
07 Aug 2014 AP01 Appointment of Mr Julian Smith as a director on 7 August 2014
04 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 100
22 Apr 2014 AD01 Registered office address changed from C/O Valle Group Unit D2 Hanover Business Park Tudor Road Altrincham Cheshire WA14 5RZ United Kingdom on 22 April 2014