Advanced company searchLink opens in new window

PLJ ENTERPRISES LIMITED

Company number 06811998

Filter by category

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)
11 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2023 TM01 Termination of appointment of Jonathan Christopher Lovelle as a director on 20 December 2023
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 AA Micro company accounts made up to 31 March 2021
23 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Hampton House Church Lane Grimsby DN31 1JR on 3 February 2022
09 Apr 2021 AD01 Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 9 April 2021
19 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
14 Jan 2020 CH01 Director's details changed for Mr Paul Kristan Lovelle on 14 January 2020
14 Jan 2020 PSC04 Change of details for Mr Paul Kristan Lovelle as a person with significant control on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Mrs Lindsey Benhamma on 14 January 2020
14 Jan 2020 PSC04 Change of details for Mrs Lindsey Benhamma as a person with significant control on 14 January 2020
06 Jan 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
11 Oct 2019 TM02 Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 9 October 2019
24 Jun 2019 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 CH01 Director's details changed for Mr Jonathan Christopher Lovelle on 27 April 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates