Advanced company searchLink opens in new window

MYPLANT UK & IRELAND LIMITED

Company number 11429298

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
09 Sep 2020 TM02 Termination of appointment of Mark Croft as a secretary on 27 August 2020
09 Sep 2020 TM01 Termination of appointment of Mark James Croft as a director on 27 August 2020
28 Jul 2020 AA01 Current accounting period extended from 29 June 2020 to 29 December 2020
16 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
11 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
16 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
08 Nov 2019 PSC02 Notification of Myplant Gmbh as a person with significant control on 1 November 2019
08 Nov 2019 PSC07 Cessation of Lfm Dental Gmbh as a person with significant control on 31 October 2019
01 Oct 2019 AP01 Appointment of Mr Salvatore Arcadipane as a director on 9 September 2019
01 Oct 2019 AP01 Appointment of Mr Oliver Dieter Betsch as a director on 9 September 2019
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
01 Jul 2019 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
20 Feb 2019 PSC02 Notification of Lfm Dental Gmbh as a person with significant control on 1 November 2018
15 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
07 Feb 2019 PSC07 Cessation of Mark James Croft as a person with significant control on 1 November 2018
07 Feb 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Arena Business Centre C/O Acconomy Limited Holyrood Close Poole BH17 7FJ on 7 February 2019
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 20,010
22 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-22
  • GBP 10