Advanced company searchLink opens in new window

PLANNING CONSENT UK LTD

Company number 10630977

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)
26 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 CH01 Director's details changed for Mr Alexander Acevski on 1 October 2022
07 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
27 Jan 2022 PSC04 Change of details for Mr Alexander Acevski as a person with significant control on 16 July 2020
27 Jan 2022 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
04 Aug 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
30 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 March 2018
30 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 AD01 Registered office address changed from Flat 14, Ravenscar Lodge 22 the Downs London SW20 8HT United Kingdom to 155 Parkside Avenue Bexleyheath DA7 6NP on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Nadim Naaman as a director on 10 November 2018
06 Jul 2018 AP01 Appointment of Mr Nadim Naaman as a director on 1 July 2018
27 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
21 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted