PLAHA NEUROSURGICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 09/04/259 April 2025 | Confirmation statement made on 2025-01-20 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with updates |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-20 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Micro company accounts made up to 2022-01-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-20 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 13/06/1913 June 2019 | VARYING SHARE RIGHTS AND NAMES |
| 13/06/1913 June 2019 | ADOPT ARTICLES 06/05/2019 |
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PUNEET PLAHA / 22/05/2019 |
| 12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PUNEET PLAHA / 29/01/2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS RITU PLAHA / 20/01/2018 |
| 29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PUNEET PLAHA / 20/01/2018 |
| 29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITU PLAHA / 29/01/2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 30 EAST FIELD CLOSE HEADINGTON OXFORD OX3 7SH |
| 09/02/169 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 19/10/1519 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
| 06/02/156 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 20/01/1420 January 2014 | 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