PLANSTON LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Previous accounting period extended from 2025-03-27 to 2025-03-31

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

03/01/253 January 2025 Notification of Haim Judah Michael Levy as a person with significant control on 2024-09-27

View Document

03/01/253 January 2025 Cessation of Accuro Fiduciary Limited as a person with significant control on 2024-09-27

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Frederick Steiner as a director on 2024-04-19

View Document

28/05/2428 May 2024 Change of details for Frederick Steiner as a person with significant control on 2024-04-19

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Daniel Edelstein on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCURO FIDUCIARY LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 CESSATION OF MARGOT BERTHA EUGENIE STEINER AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK STEINER

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGOT BERTHA EUGENIE STEINER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY MARGOT STEINER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARGOT STEINER

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 ADOPT ARTICLES 15/03/2016

View Document

21/06/1621 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED DANIEL EDELSTEIN

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS KAREN DEBORAH EDELSTEIN

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: RUSSELL SQUARE HOUSE. 10-12,RUSSELL SQUARE. LONDON. WC1B 5EL

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: RM 327 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/07/91; CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: 116-118 ISLINGTON HIGH STREET LONDON N1 8EG

View Document

20/11/9020 November 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 11 QUEEN ANNE STREET LONDON W1M 9FD

View Document

20/11/9020 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/06/9012 June 1990 S-DIV 17/05/90

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

24/11/8624 November 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/06/848 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

05/07/615 July 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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