PLG CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Andrew Vallis as a director on 2024-12-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

12/12/2412 December 2024 Registration of charge 080469200003, created on 2024-12-04

View Document

29/11/2429 November 2024 Registration of charge 080469200002, created on 2024-11-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

08/01/248 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

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

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEWIS GILL / 03/09/2018

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080469200001

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LEWIS GILL / 11/01/2016

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED GLENN DAVID HOTCHIN

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR, ALDWYCH HOUSE, 81 ALDWYCH LONDON WC2B 4HN

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 01/03/13 STATEMENT OF CAPITAL GBP 101

View Document

16/04/1316 April 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

03/05/123 May 2012 DIRECTOR APPOINTED PHILLIP LEWIS GILL

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

26/04/1226 April 2012 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