PLANN3D SOLUTIONS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Liquidators' statement of receipts and payments to 2025-05-06

View Document

12/03/2512 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Statement of affairs

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Registered office address changed from Pegasus House Pembroke Avenue, Waterbeach Cambridge Cambridgeshire CB25 9PY England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-20

View Document

28/02/2428 February 2024 Registration of charge 124032210001, created on 2024-02-21

View Document

23/01/2423 January 2024 Amended micro company accounts made up to 2023-03-31

View Document

18/01/2418 January 2024 Cessation of Vale Consult Ltd as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Vale Consult Ltd as a director on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Jj Titan Ltd as a director on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

18/01/2418 January 2024 Notification of Stephen Patrick Vale as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Jj Titan Ltd as a person with significant control on 2024-01-18

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Director's details changed for Vale Consult Ltd on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Pegasus House Pembroke Avenue, Waterbeach Cambridge Cambridgeshire CB25 9PY on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Stephen Patrick Vale on 2023-08-30

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information