PLF CONSULTING LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP LEIGHTON FRANK / 01/01/2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY JENNY DAY

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 99 ST MARKS ROAD HENLEY ON THAMES OXON RG9 1LP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1127 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANK / 16/08/2010

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

17/01/1017 January 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM E JONES & ASSOCIATES 10A HART STREET HENLEY ON THAMES OXON RG9 2AU

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY DAY / 29/08/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANK / 29/08/2008

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company