PLASFLOW LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

01/11/231 November 2023 Accounts for a small company made up to 2023-06-30

View Document

27/02/2327 February 2023 Satisfaction of charge 039196190003 in full

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-06-30

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

12/06/2112 June 2021 Accounts for a small company made up to 2020-06-30

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/03/1512 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN CLARK

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/03/1321 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR SEAN CRAIG CLARK

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN CLARK

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/02/1216 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR SEAN CRAIG CLARK

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE STOREY

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR DAVID JONATHAN PETT

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MR DAVID JONATHAN PETT

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR COLIN ANDRE STOTT

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED CRAIG ANDREW OGLESBY

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

13/05/0913 May 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 � NC 1000/500000 10/04/06

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED OPTICMIND LIMITED CERTIFICATE ISSUED ON 13/07/00; RESOLUTION PASSED ON 07/07/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: WALKER & CO 4TH FLOOR 3 BEDFORD STREET LONDON WC2E 9HD

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 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