PLACR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewCessation of David Mountain as a person with significant control on 2024-11-02

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

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

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

17/11/2317 November 2023 Director's details changed for Mr Angus Thomas Hanton on 2023-11-17

View Document

17/11/2317 November 2023 Notification of David Mountain as a person with significant control on 2023-11-09

View Document

17/11/2317 November 2023 Director's details changed for Mr David Mountain on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Richard Terence Green on 2023-11-17

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Termination of appointment of Martin Ivanov Gogov as a director on 2022-10-17

View Document

05/10/225 October 2022 Director's details changed for Professor Jonathan Francis Raper on 2022-10-03

View Document

30/09/2230 September 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

31/01/2231 January 2022 Termination of appointment of Emer Coleman as a director on 2022-01-27

View Document

29/11/2129 November 2021 Change of details for Professor Jonathan Francis Raper as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Secretary's details changed for Professor Jonathan Francis Raper on 2021-11-26

View Document

29/11/2129 November 2021 Director's details changed for Mrs Emer Coleman on 2021-11-26

View Document

29/11/2129 November 2021 Cessation of Giant Games Ltd as a person with significant control on 2021-09-09

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

29/11/2129 November 2021 Notification of Dulwich Storage Company Limited as a person with significant control on 2021-09-09

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMER COLEMAN / 25/11/2019

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MARTIN IVANOV GOGOV

View Document

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

View Accounts

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 04/12/17 STATEMENT OF CAPITAL GBP 106

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / GIANT GAMES LTD / 16/01/2019

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

17/05/1717 May 2017 07/12/16 STATEMENT OF CAPITAL GBP 104

View Document

17/05/1717 May 2017 01/08/16 STATEMENT OF CAPITAL GBP 102

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR RICHARD TERENCE GREEN

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR ANGUS THOMAS HANTON

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN FRANCIS RAPER / 01/01/2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN FRANCIS RAPER / 01/01/2016

View Document

24/05/1624 May 2016 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1624 May 2016 01/02/16 STATEMENT OF CAPITAL GBP 101

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

01/06/151 June 2015 SUB-DIVISION 01/07/14

View Document

01/06/151 June 2015 01/07/14 STATEMENT OF CAPITAL GBP 97

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS EMER COLEMAN

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 85

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS RAPER / 10/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS RAPER / 10/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOUNTAIN / 15/10/2013

View Document

23/04/1323 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ADOPT ARTICLES 15/01/2013

View Document

10/04/1310 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1310 April 2013 15/01/13 STATEMENT OF CAPITAL GBP 80.000000

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOUNTAIN / 01/03/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 69 HIGH STREET BAGSHOT SURREY GU19 5AH UNITED KINGDOM

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS RAPER / 01/01/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information