Advanced company searchLink opens in new window

PLVR LTD

Company number 11259666

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 AP01 Appointment of Mr Shankar Paranjothi as a director on 17 January 2024
17 Jan 2024 TM01 Termination of appointment of Priya Pichaimuthu as a director on 17 January 2024
17 Jan 2024 PSC04 Change of details for Mr Vinothkumar Ariyur Ramasamy as a person with significant control on 17 January 2024
17 Jan 2024 PSC07 Cessation of Priya Pichaimuthu as a person with significant control on 17 January 2024
21 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
05 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
11 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Jun 2021 TM01 Termination of appointment of Selvan Jayaraman as a director on 14 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
16 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 Oct 2020 CH01 Director's details changed for Mr Vinothkumar Ariyur Ramasamy on 5 October 2020
06 Oct 2020 CH01 Director's details changed for Mrs Priya Pichaimuthu on 5 October 2020
06 Oct 2020 PSC04 Change of details for Mr Vinothkumar Ariyur Ramasamy as a person with significant control on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from 59 Chiltern Gardens Gateshead NE11 9JX United Kingdom to Flat 1, Frank Dee Ltd Church Lane Thorngumbald Hull HU12 9PA on 5 October 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
18 May 2020 AP01 Appointment of Mr Selvan Jayaraman as a director on 18 May 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
08 May 2018 SH01 Statement of capital following an allotment of shares on 7 May 2018
  • GBP 200,200
16 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-16
  • GBP 200