PLASMA APP LTD.

Company Documents

DateDescription
28/09/2428 September 2024 Compulsory strike-off action has been suspended

View Document

28/09/2428 September 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Change of details for Dr Dmitry Yarmolich as a person with significant control on 2019-10-28

View Document

23/02/2223 February 2022 Second filing of a statement of capital following an allotment of shares on 2016-04-28

View Document

23/02/2223 February 2022 Second filing of a statement of capital following an allotment of shares on 2016-03-21

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2014-09-05

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Register(s) moved to registered inspection location R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX

View Document

21/12/2121 December 2021 Register inspection address has been changed to R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX

View Document

21/12/2121 December 2021 Register(s) moved to registered inspection location R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX

View Document

21/12/2121 December 2021 Register(s) moved to registered office address R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX

View Document

20/12/2120 December 2021 Change of details for Dr Dmitry Yarmolich as a person with significant control on 2021-12-18

View Document

18/12/2118 December 2021 Change of details for Mr Dzianis Yarmolich as a person with significant control on 2021-12-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/06/206 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 490

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM ROOM G64, BUILDING R18 RUTHERFORD APPLETON LAB HARWELL OXFORD DIDCOT OX11 0QX ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 349

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 SUB-DIVISION 12/01/17

View Document

02/02/172 February 2017 SUB-DIVISION 12/01/17

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM PLASMA APP LTD RUTHERFORD APPLETON LABORATORY, BUILDING R79 HARWELL OXFORD SCIENCE AND INNOVATION CAMPUS FERMI AVENUE DIDCOT OX11 0QX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DMITRY YARMOLICH / 29/07/2016

View Document

31/07/1631 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 125

View Document

12/05/1612 May 2016 Statement of capital following an allotment of shares on 2016-04-28

View Document

31/03/1631 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 125

View Document

31/03/1631 March 2016 Statement of capital following an allotment of shares on 2016-03-21

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DZIANIS YARMOLICH / 15/05/2015

View Document

16/06/1516 June 2015 CURREXT FROM 05/09/2015 TO 30/09/2015

View Document

15/06/1515 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 60 IONIAN BUILDING 45 NARROW STREET LONDON E14 8DW UNITED KINGDOM

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 5 September 2014

View Document

22/10/1422 October 2014 PREVSHO FROM 31/05/2015 TO 05/09/2014

View Document

15/09/1415 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 125

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED PLAZMA APP LTD CERTIFICATE ISSUED ON 29/05/14

View Document

27/05/1427 May 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