ARTIFICIAL PLASTIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-03-31 |
12/05/2512 May 2025 | Secretary's details changed for Mrs Julie Reid on 2025-05-12 |
12/05/2512 May 2025 | Director's details changed for Mrs Julie Reid on 2025-05-12 |
12/05/2512 May 2025 | Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 2025-05-12 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-26 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/01/2528 January 2025 | Termination of appointment of James Mcleish Reid as a director on 2025-01-27 |
28/01/2528 January 2025 | Appointment of Mrs Julie Reid as a director on 2025-01-27 |
28/01/2528 January 2025 | Change of details for Mrs Julie Reid as a person with significant control on 2025-01-27 |
28/01/2528 January 2025 | Cessation of James Mcleish Reid as a person with significant control on 2025-01-27 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with updates |
02/03/232 March 2023 | Secretary's details changed for Julie Reid on 2023-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/03/2227 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
28/01/2028 January 2020 | SECRETARY APPOINTED JULIE REID |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
10/01/1910 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
28/02/1428 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084624250001 |
26/03/1326 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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