Advanced company searchLink opens in new window

PLUMB GALAXY LTD

Company number 07318151

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
05 Jun 2023 AA01 Current accounting period shortened from 31 August 2023 to 30 June 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Feb 2023 PSC05 Change of details for Tanger Holding Limited as a person with significant control on 21 September 2022
04 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
09 Dec 2022 AP01 Appointment of Mr Peter Johnson as a director on 9 December 2022
27 Oct 2022 MR01 Registration of charge 073181510002, created on 26 October 2022
04 Oct 2022 CERTNM Company name changed bathroom takeaway LIMITED\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
19 Aug 2021 CVA4 Notice of completion of voluntary arrangement
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
07 Dec 2020 PSC05 Change of details for Tanger Holdings Limited as a person with significant control on 7 December 2020
23 Oct 2020 AD01 Registered office address changed from 1-3 Floats Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9LE United Kingdom to Unit 16 Floats Road Roundthorn Industrial Estate Manchester M23 9LJ on 23 October 2020
30 Sep 2020 AD01 Registered office address changed from Unit 1 Mercury Park, Mercury Way Urmston Manchester M41 7LY to 1-3 Floats Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9LE on 30 September 2020
18 Aug 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
22 May 2020 AP01 Appointment of Mr Sheng Song Mei as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Christopher Graham Smith as a director on 22 May 2020
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
05 Dec 2019 TM01 Termination of appointment of Christopher Norton as a director on 12 November 2019
22 Nov 2019 AP01 Appointment of Mr Christopher Graham Smith as a director on 8 November 2019
22 Nov 2019 TM01 Termination of appointment of Xiaowei Wan as a director on 8 November 2019
20 Nov 2019 PSC07 Cessation of Guoping Fan as a person with significant control on 8 November 2019