Advanced company searchLink opens in new window

PLAZA 2 SURBITON LIMITED

Company number 11929189

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)
01 May 2024 CS01 Confirmation statement made on 4 April 2024 with updates
01 May 2024 TM01 Termination of appointment of Mark David Yellon as a director on 8 March 2024
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 Aug 2023 TM01 Termination of appointment of Philip James Edwards as a director on 12 June 2023
10 Aug 2023 TM01 Termination of appointment of Richard Paul Elliston as a director on 25 July 2023
26 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 4 April 2022
21 Jul 2022 AP01 Appointment of Mark David Yellon as a director on 16 June 2022
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
30 Mar 2022 SH08 Change of share class name or designation
23 Mar 2022 PSC08 Notification of a person with significant control statement
23 Mar 2022 PSC07 Cessation of Plaza 2 Investments Ltd as a person with significant control on 1 October 2021
18 Mar 2022 AP01 Appointment of Annalisa D'alessio as a director on 9 March 2022
18 Mar 2022 AP01 Appointment of Luke Daniel Adams as a director on 9 March 2022
01 Feb 2022 AP01 Appointment of Richard Paul Elliston as a director on 31 January 2022
31 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
07 Dec 2021 CH01 Director's details changed for Mrs Hazel Ruth Green on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Colin Raymond Green on 7 December 2021
10 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
22 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
11 May 2020 CH01 Director's details changed for Mr Philip James Edwards on 4 April 2020
11 May 2020 CH01 Director's details changed for Mr Colin Raymond Green on 4 April 2020