Advanced company searchLink opens in new window

PLANT FOR PEACE (HOLDING) LTD

Company number 07356507

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)
02 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 24 September 2022
08 Feb 2023 CH01 Director's details changed for James Brett on 26 January 2023
08 Feb 2023 PSC04 Change of details for Mr James Matthew Brett as a person with significant control on 26 January 2023
07 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with updates
07 Jun 2022 AA Micro company accounts made up to 24 September 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 9,575
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with updates
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 September 2020
  • GBP 9,563
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 September 2020
  • GBP 9,572
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 September 2020
  • GBP 9,564
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 September 2020
  • GBP 9,552
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 9,533
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 9,539
29 May 2021 AA Micro company accounts made up to 31 August 2020
06 Dec 2020 AA01 Current accounting period extended from 31 August 2021 to 24 September 2021
21 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
22 May 2020 AA Micro company accounts made up to 31 August 2019
13 May 2020 AP01 Appointment of Mr Nicholas David Christian Melluish as a director on 13 May 2020
26 Sep 2019 AD01 Registered office address changed from 4a Bridge Street Newbury Berkshire RG14 5EX to 15 Kimmeridge Close Swindon SN3 3PZ on 26 September 2019
24 Sep 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
10 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates