Advanced company searchLink opens in new window

PL SHAPES LIMITED

Company number 11190641

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Sep 2025 AA Micro company accounts made up to 28 February 2025
10 Mar 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
13 Nov 2024 AA Micro company accounts made up to 28 February 2024
11 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
27 Sep 2023 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to 32 Cooper Road, Willesden Green Cooper Road London NW10 1BG on 27 September 2023
25 May 2023 AA Micro company accounts made up to 28 February 2023
04 Apr 2023 CH01 Director's details changed for Ms Paola Langella on 25 March 2023
04 Apr 2023 PSC04 Change of details for Ms Paola Langella as a person with significant control on 25 March 2023
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
10 Jan 2023 AD01 Registered office address changed from C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow United Kingdom to Langley House Park Road London N2 8EY on 10 January 2023
29 Sep 2022 AA Micro company accounts made up to 28 February 2022
06 May 2022 AD01 Registered office address changed from Suite 317 22 Notting Hill Gate London W11 3JE United Kingdom to C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow on 6 May 2022
18 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 28 February 2019
05 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
04 Jan 2019 AD01 Registered office address changed from 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to Suite 317 22 Notting Hill Gate London W11 3JE on 4 January 2019
04 Dec 2018 AD01 Registered office address changed from 87 Inverness Terrace London W2 3JU United Kingdom to 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 4 December 2018
07 Apr 2018 AD01 Registered office address changed from Flat 3 38 Kensington Gardens Square London W2 4BQ United Kingdom to 87 Inverness Terrace London W2 3JU on 7 April 2018
20 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
06 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-06
  • GBP 100