PLAIN FOODS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-02-28

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR MEHMET SAIT ULUDAG / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET SAIT ULUDAG / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET SAIT ULUDAG / 13/02/2018

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/04/1618 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY FATMA ULUDAG

View Document

05/05/155 May 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

05/05/155 May 2015 SECRETARY APPOINTED MISS RUMEYSA ULUDAG

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET SAIT ULUDAG / 13/02/2013

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FATMA ULUDAG / 13/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET SAIT ULUDAG / 13/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 1 July 2011 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR FATMA ULUDAG / 10/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET SAIT ULUDAG / 10/06/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 2D LUTON ROAD CHATHAM KENT ME4 5AA

View Document

28/03/1128 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/03/1126 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FATMA ULUDAG / 13/02/2011

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET SAIT ULUDAG / 13/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 NC INC ALREADY ADJUSTED 28/02/09

View Document

20/07/0920 July 2009 GBP NC 1000/50000 28/02/2009

View Document

09/05/099 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET ULUDAG / 27/04/2009

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FATMA ULUDAG / 27/04/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O HURKAN SAYMAN & CO 291-293 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET ULUDAG / 12/12/2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 92 WALMINGTON FOLD FINCHLEY LONDON N12 7LJ

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED

View Document

01/05/081 May 2008 SECRETARY APPOINTED FATMA ULUDAG

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MEHMET SAIT ULUDAG

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

13/02/0813 February 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
Recently Viewed
  • SOGIC LTD


  • 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