Advanced company searchLink opens in new window

PLASTERING FX LTD

Company number 09913205

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)
25 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 Feb 2024 AD01 Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN England to 65 Coltsfoot Path Romford Essex RM3 8BE on 17 February 2024
19 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
23 May 2023 AA Total exemption full accounts made up to 31 May 2022
19 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
22 Nov 2022 CERTNM Company name changed just gypsum LTD\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
19 Jul 2022 CH01 Director's details changed for Mrs Eilish Catherine Jobber on 19 July 2022
19 Jul 2022 CH01 Director's details changed for Mr Shane Jobber on 19 July 2022
15 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
05 Jan 2021 PSC01 Notification of Eilish Catherine Jobber as a person with significant control on 27 February 2020
05 Jan 2021 PSC04 Change of details for Mr. Shane Jobber as a person with significant control on 27 February 2020
20 Mar 2020 RP04AP01 Second filing for the appointment of Eilish Catherine Jobber as a director
04 Mar 2020 AP01 Appointment of Mrs Eilish Catherine Jobber as a director on 4 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2020.
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
17 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
06 Jun 2019 AD01 Registered office address changed from 65 Coltsfoot Path Romford Essex RM3 8BE to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 6 June 2019
14 Mar 2019 AA Micro company accounts made up to 31 May 2018
14 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
20 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 May 2017
08 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 May 2017
26 Jan 2017 AD01 Registered office address changed from 10 Denbigh House Kingsbridge Circus Romford Essex RM3 8NP United Kingdom to 65 Coltsfoot Path Romford Essex RM3 8BE on 26 January 2017