PLEND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr James Alexander John Rawlinson Pursaill on 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

15/05/2515 May 2025 Director's details changed for Luke James Lang on 2025-04-30

View Document

15/05/2515 May 2025 Director's details changed for Mr James Alexander John Rawlinson Pursaill on 2025-04-30

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Robert Aihe Pasco as a director on 2024-07-22

View Document

03/06/243 June 2024 Registration of charge 125818550006, created on 2024-05-24

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

02/04/242 April 2024 Registration of charge 125818550005, created on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

01/08/231 August 2023 Director's details changed for Mr Robert Aihe Pasco on 2023-08-01

View Document

31/07/2331 July 2023 Registration of charge 125818550004, created on 2023-07-27

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

12/04/2312 April 2023 Satisfaction of charge 125818550003 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 125818550002 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 125818550001 in full

View Document

06/04/236 April 2023 Change of details for Plend Group Limited as a person with significant control on 2023-02-01

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Registration of charge 125818550001, created on 2022-10-17

View Document

04/11/224 November 2022 Registration of charge 125818550003, created on 2022-10-17

View Document

04/11/224 November 2022 Registration of charge 125818550002, created on 2022-10-17

View Document

27/10/2227 October 2022 Cessation of Robert Aihe Pasco as a person with significant control on 2022-09-16

View Document

27/10/2227 October 2022 Termination of appointment of Massimo Schäppi as a director on 2022-10-12

View Document

27/10/2227 October 2022 Notification of Plend Group Limited as a person with significant control on 2022-09-16

View Document

27/10/2227 October 2022 Cessation of James Alexander John Rawlinson Pursaill as a person with significant control on 2022-09-16

View Document

04/04/224 April 2022 Registered office address changed from 68 Hanbury Street London E1 5JL United Kingdom to Aldgate Tower - 6th Floor 2 Leman Street London E1 8FA on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Registered office address changed from 6 Churston Close London SW2 3BX United Kingdom to 68 Hanbury Street London E1 5JL on 2021-11-22

View Document

09/08/219 August 2021 Appointment of Mr Massimo Schäppi as a director on 2021-08-08

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT AIHE PASCO / 01/05/2020

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BROWN

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR CHRISTIAN BROWN

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIHE PASCO / 01/05/2020

View Document

01/05/201 May 2020 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