Advanced company searchLink opens in new window

PLP ARCHITECTURE INTERNATIONAL LTD

Company number 08823340

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)
20 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Feb 2024 SH06 Cancellation of shares. Statement of capital on 26 January 2024
  • GBP 73
12 Feb 2024 PSC04 Change of details for Mr Lee Anthony Polisano as a person with significant control on 26 January 2024
08 Feb 2024 AP01 Appointment of Mr Mark Edward Vaughan Kelly as a director on 2 February 2024
07 Dec 2023 SH06 Cancellation of shares. Statement of capital on 27 July 2023
  • GBP 79
07 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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 Group of companies' accounts made up to 31 December 2022
06 Sep 2023 PSC07 Cessation of David Mishel Leventhal as a person with significant control on 27 July 2023
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 28 June 2023 with updates
21 Dec 2022 CH01 Director's details changed for Mr David Mishel Leventhal on 10 December 2022
20 Dec 2022 PSC01 Notification of David Mishel Leventhal as a person with significant control on 7 September 2022
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
09 Sep 2022 SH06 Cancellation of shares. Statement of capital on 7 September 2022
  • GBP 85
05 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 21 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 21 July 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
16 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
12 Mar 2019 MR01 Registration of charge 088233400002, created on 7 March 2019