PL SHAPES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/09/2327 September 2023 Registered office address changed from Langley House Park Road London N2 8EY England to 32 Cooper Road, Willesden Green Cooper Road London NW10 1BG on 2023-09-27

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Director's details changed for Ms Paola Langella on 2023-03-25

View Document

04/04/234 April 2023 Change of details for Ms Paola Langella as a person with significant control on 2023-03-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

10/01/2310 January 2023 Registered office address changed from C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow United Kingdom to Langley House Park Road London N2 8EY on 2023-01-10

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Registered office address changed from Suite 317 22 Notting Hill Gate London W11 3JE United Kingdom to C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow on 2022-05-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA UNITED KINGDOM

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 87 INVERNESS TERRACE LONDON W2 3JU UNITED KINGDOM

View Document

07/04/187 April 2018 REGISTERED OFFICE CHANGED ON 07/04/2018 FROM FLAT 3 38 KENSINGTON GARDENS SQUARE LONDON W2 4BQ UNITED KINGDOM

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED PAOLA LANGELLA LIMITED CERTIFICATE ISSUED ON 20/03/18

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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