PLAIN JANES RAPID RESPONSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLE MCGRORY / 08/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE MCGRORY / 04/10/2018

View Document

02/10/182 October 2018 CESSATION OF NICOLE MCGRORY AS A PSC

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 CESSATION OF PLAIN JANES HOLDINGS LIMITED AS A PSC

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY KELLER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE MCGRORY

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAIN JANES HOLDINGS LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS NICOLE MCGRORY

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR JACK ORMEROD

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM THE WOLSELEY SUITE THE GRANGE LORD AUSTIN DRIVE BROMSGROVE WORCESTERSHIRE B60 1RB

View Document

21/06/1621 June 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MRS LUCY KELLER

View Document

30/11/1530 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM STRATFORD HOUSE 25 THE STRAND BROMSGROVE WORCESTERSHIRE B61 8AB ENGLAND

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JACK ORMEROD

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HARRIS

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

07/11/147 November 2014 CORPORATE SECRETARY APPOINTED OAKLEY SECRETARIAL SERVICES LIMITED

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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