PLAIN CONCEPTS 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
11/02/2511 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2023-12-31

View Document

05/03/245 March 2024 Director's details changed for Mr Pablo Nicanor Pelaez Aller on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-23 with updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Secretary's details changed for Mr Pablo Nicanor Pelaez Aller on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr Pablo Nicanor Pelaez Aller on 2023-08-16

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Pablo Alvarez Doval as a director on 2022-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

02/02/222 February 2022 Notification of a person with significant control statement

View Document

01/02/221 February 2022 Cessation of Plain Concepts S.L. as a person with significant control on 2021-04-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Cessation of Pablo Alvarez Doval as a person with significant control on 2021-04-08

View Document

23/06/2123 June 2021 Notification of Plain Concepts S.L. as a person with significant control on 2021-04-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PABLO ALVAREZ DOVAL

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAIN CONCEPTS INTERNACIONAL 2018,S.L

View Document

16/05/1916 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2019

View Document

27/04/1927 April 2019 ANY BREACH OF DUTY TO AVOID CONFLICTS BY DIRECTOR AND SHAREHOLDER IS RATIFIED/DIRECTOR AUTHORISATION 08/03/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM BROADWICK, 20 BROADWICK STREET LONDON LONDON W1F 8HT

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR PABLO ALVAREZ DOVAL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR PABLO NICANOR PELAEZ ALLER

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR PABLO NICANOR PELAEZ ALLER

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR PABLO PELAEZ ALLER

View Document

18/12/1418 December 2014 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