PLE TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-07-14 |
14/07/2514 July 2025 | Declaration of solvency |
14/07/2514 July 2025 | Appointment of a voluntary liquidator |
14/07/2514 July 2025 | Resolutions |
20/05/2520 May 2025 | Certificate of change of name |
15/04/2515 April 2025 | Cessation of André Rehaud Mohamed as a person with significant control on 2022-10-13 |
24/03/2524 March 2025 | Appointment of Mr Pierre Marcel Vaidie as a director on 2025-03-24 |
24/03/2524 March 2025 | Termination of appointment of André Rehaud Mohamed as a director on 2025-03-24 |
18/03/2518 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-02-17 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with updates |
13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-02-17 |
05/03/255 March 2025 | Statement of capital following an allotment of shares on 2025-02-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-07-18 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-28 with updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Statement of capital following an allotment of shares on 2024-02-20 |
30/01/2430 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-04-25 |
30/01/2430 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-06-06 |
12/01/2412 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with updates |
14/03/2314 March 2023 | Change of details for David Job De Picciotto as a person with significant control on 2022-08-01 |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2022-11-14 |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2022-11-14 |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2022-11-14 |
13/03/2313 March 2023 | Change of details for David Job De Picciotto as a person with significant control on 2022-08-01 |
13/03/2313 March 2023 | Director's details changed for David Job De Picciotto on 2022-08-01 |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Memorandum and Articles of Association |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
21/11/2221 November 2022 | Statement of capital following an allotment of shares on 2022-11-14 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with updates |
01/03/221 March 2022 | Director's details changed for David Job De Picciotto on 2022-02-27 |
01/03/221 March 2022 | Change of details for David Job De Picciotto as a person with significant control on 2022-02-27 |
20/01/2220 January 2022 | Notification of André Rehaud Mohamed as a person with significant control on 2021-07-05 |
13/01/2213 January 2022 | Change of details for David Job De Picciotto as a person with significant control on 2022-01-13 |
28/09/2128 September 2021 | Memorandum and Articles of Association |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Resolutions |
28/09/2128 September 2021 | Resolutions |
23/09/2123 September 2021 | Change of details for David Job De Picciotto as a person with significant control on 2021-09-08 |
23/09/2123 September 2021 | Cessation of André Rehaud Mohamed as a person with significant control on 2021-09-08 |
23/09/2123 September 2021 | Statement of capital following an allotment of shares on 2021-09-08 |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
19/07/2119 July 2021 | Notification of André Rehaud Mohamed as a person with significant control on 2021-07-10 |
19/07/2119 July 2021 | Change of details for David Job De Picciotto as a person with significant control on 2021-07-10 |
15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-07-10 |
15/07/2115 July 2021 | Resolutions |
05/07/215 July 2021 | Director's details changed for David Job De Picciotto on 2021-06-29 |
05/07/215 July 2021 | Appointment of Mr André Rehaud Mohamed as a director on 2021-07-03 |
05/07/215 July 2021 | Registered office address changed from Flat 56 11 Maritime Street London SE16 7FY England to 86-90 Paul Street London EC2A 4NE on 2021-07-05 |
More Company Information
Recently Viewed
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