PLANNING & LOGIC NETWORK UK LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewRegistered office address changed from 24 24 Walsby Drive Kemsley-Sittingbourne Kent ME10 2TY United Kingdom to 24 Walsby Drive Kemsley Sittingbourne ME10 2TY on 2025-06-20

View Document

14/06/2514 June 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

11/05/2511 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

10/09/2310 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 8 CHRISTIANFIELDS AVENUE GRAVESEND DA12 5NF ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS ADEOYE

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 76 LESNEY PARK ERITH DA8 3DU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIMBOLA ADEBOLA

View Document

16/07/1916 July 2019 CESSATION OF CORNELIUS ADEOYE AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIUS ADEOYE

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 8 CHRISTIANFIELDS AVENUE GRAVESEND DA12 5NF UNITED KINGDOM

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS OLUBUKOLA ADEBOLA

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR CORNELIUS ADEOYE

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 82 LOUGHBOROUGH ROAD LONDON SW9 7SF UNITED KINGDOM

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR OLUBUKOLA AKINTUNDE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 55 AUSTEN CLOSE THAMESMEAD LONDON SE28 8DG

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ABIMBOLA LEONARD ADEBOLA

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MS OLUBUKOLA AKINTUNDE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA ADEBOLA

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1424 July 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