- Company Overview for PLANNING CONSENT UK LTD (10630977)
- Filing history for PLANNING CONSENT UK LTD (10630977)
- People for PLANNING CONSENT UK LTD (10630977)
- More for PLANNING CONSENT UK LTD (10630977)
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
|