PLE CONCEPTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Registered office address changed to PO Box 4385, 10445301 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-14

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Registered office address changed from Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF England to 51 Pinfold Street Birmingham B2 4AY on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Kafeel Jahangir as a director on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Kafeel Jahangir as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Thomas Kiely as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Appointment of Mr Thomas Kiely as a director on 2024-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Cessation of Ghizlane Jahangir as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

22/11/2122 November 2021 Termination of appointment of Ghizlane Jahangir as a director on 2021-11-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/03/2119 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM SUITE G1 HARSTBOURNE HOUSE DELTA GAIN WATFORD WD19 5EF ENGLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM FOFRAME HOUSE 35 - 37 BRENT STREET LONDON NW4 2EF ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / GHIZLANE JAHANGIR / 17/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR KAFEEL JAHANGIR

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAFEEL JAHANGIR

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 843 FINCHLEY ROAD LONDON NW11 8NA UNITED KINGDOM

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / GHIZLANE JAHANGIR / 21/09/2018

View Document

03/10/183 October 2018 CESSATION OF SAAD ASLAM AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAAD ASLAM

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MS GHIZLANE JAHANGIR

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / GHIZLANE JAHANGIR / 25/10/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / SAAD ASLAM / 25/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR GHIZLANE JAHANGIR

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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