PLENTOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

29/06/2329 June 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

29/06/2329 June 2023 Amended total exemption full accounts made up to 2019-12-31

View Document

27/05/2327 May 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Registered office address changed from Olives Smeatons Lane Winchelsea TN36 4LW England to 25 South Road Faversham ME13 7LR on 2022-05-16

View Document

16/05/2216 May 2022 Secretary's details changed for Mr Benjamin Sebastian Paul Rew on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Ben Sebastian Paul Rew on 2022-05-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MARSHALL

View Document

08/07/198 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN REW

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MR BENJAMIN SEBASTIAN PAUL REW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O MR J REW 10 MYSORE ROAD LONDON SW11 5SB

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR ROGER TOWARD MARSHALL

View Document

19/08/1519 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY KENNEDY REW / 01/03/2014

View Document

04/07/144 July 2014 23/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

03/01/143 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY KENNEDY REW / 03/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 53 PARK HALL ROAD LONDON SE21 8EX

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/1115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR BEN SEBASTIAN PAUL REW

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRY BRUCE REW / 03/08/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/0822 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

06/04/006 April 2000 COMPANY NAME CHANGED CORTINPRIME LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/08/993 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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