PLAGAZI UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Change of details for Mr Michael Engsted as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 Director's details changed for Mr Michael Engsted on 2025-08-12

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Julie Diane Engsted as a director on 2021-11-10

View Document

16/11/2116 November 2021 Change of details for Mr Michael Engsted as a person with significant control on 2021-11-10

View Document

16/11/2116 November 2021 Notification of Christian Engsted as a person with significant control on 2021-11-10

View Document

16/11/2116 November 2021 Appointment of Mr Christian Engsted as a director on 2021-11-10

View Document

16/11/2116 November 2021 Cessation of Julie Diane Engsted as a person with significant control on 2021-11-10

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ENGSTED / 14/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIANE ENGSTED / 14/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ENGSTED / 14/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE DIANE ENGSTED / 14/04/2020

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

30/12/1930 December 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

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MRS JULIE DIANE ENGSTED

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DIANE ENGSTED

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ENGSTED / 26/02/2018

View Document

28/02/1828 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 10

View Document

26/02/1826 February 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ENGSTED / 02/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

08/08/178 August 2017 COMPANY NAME CHANGED MONTERREY PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 08/08/17

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 55 RIDDINGS HILL BALSALL COMMON COVENTRY WEST MIDLANDS CVB7 7RA ENGLAND

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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