Advanced company searchLink opens in new window

PLANET VICTUALS LIMITED

Company number 09843058

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)
22 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
17 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
20 Nov 2019 AD01 Registered office address changed from Cheyney House Francis Yard East Street Chesham HP5 1DG England to 25-27 Queen Anne House Broadway Maidenhead SL6 1LY on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Michael Richard Cheyney Dudley as a director on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Ross Hopwood as a director on 20 November 2019
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
22 Aug 2016 CH01 Director's details changed for James Alexander Morrison on 19 August 2016
22 Aug 2016 CH01 Director's details changed for Ross Hopwood on 19 August 2016
22 Aug 2016 CH01 Director's details changed for Mr Michael Richard Cheyney Dudley on 19 August 2016
19 Aug 2016 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom to Cheyney House Francis Yard East Street Chesham HP5 1DG on 19 August 2016
16 May 2016 MR01 Registration of charge 098430580001, created on 12 May 2016
27 Oct 2015 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
27 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-27
  • GBP 10,000