- Company Overview for PL SHAPES LIMITED (11190641)
- Filing history for PL SHAPES LIMITED (11190641)
- People for PL SHAPES LIMITED (11190641)
- More for PL SHAPES LIMITED (11190641)
| 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
|
|
| 06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|