PL SHAPES LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-05 with no updates |
13/11/2413 November 2024 | Micro company accounts made up to 2024-02-28 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-05 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
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 |
25/05/2325 May 2023 | Micro company accounts made up to 2023-02-28 |
04/04/234 April 2023 | Director's details changed for Ms Paola Langella on 2023-03-25 |
04/04/234 April 2023 | Change of details for Ms Paola Langella as a person with significant control on 2023-03-25 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with updates |
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 |
29/09/2229 September 2022 | Micro company accounts made up to 2022-02-28 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA UNITED KINGDOM |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 87 INVERNESS TERRACE LONDON W2 3JU UNITED KINGDOM |
07/04/187 April 2018 | REGISTERED OFFICE CHANGED ON 07/04/2018 FROM FLAT 3 38 KENSINGTON GARDENS SQUARE LONDON W2 4BQ UNITED KINGDOM |
20/03/1820 March 2018 | COMPANY NAME CHANGED PAOLA LANGELLA LIMITED CERTIFICATE ISSUED ON 20/03/18 |
06/02/186 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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