PLAINRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

08/06/218 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ALAN LEE / 19/07/2019

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 01/04/2014

View Document

27/01/1427 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/02/1321 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 2

View Document

01/02/131 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY

View Document

04/01/134 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2012

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/09/1021 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD AZOUZ

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ROBERT YORKE-STARKEY

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY AZOUZ

View Document

10/11/0910 November 2009 CORPORATE DIRECTOR APPOINTED ROBERT YORKE-STARKEY

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB

View Document

03/03/093 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

09/08/069 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information