PLATO LOGIC LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

11/11/2411 November 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/06/2327 June 2023 Register inspection address has been changed from Danesbury Bartons Lane Old Basing Basingstoke Hampshire RG24 8AN United Kingdom to Danebury Bartons Lane Old Basing Basingstoke Hampshire RG24 8AN

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

23/06/2323 June 2023 Change of details for Mr Ian Edward Sedden Pressnell as a person with significant control on 2023-06-23

View Document

10/06/2310 June 2023 Micro company accounts made up to 2022-08-31

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM MOORE STEPHENS R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD SEDDEN PRESSNELL

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS NICOLA PRESSNELL

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD SEDDEN PRESSNELL / 09/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA PRESSNELL / 09/08/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM PROSPECT HOUSE READING BERKSHIRE 58 QUEENS ROAD

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD SEDDEN PRESSNELL / 24/07/2010

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA PRESSNELL / 27/07/2008

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOPKINS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: BOWMAN HOUSE 2-10 BRIDGE STREET READING BERKSHIRE RG1 2LU

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/927 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information