PLG CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Appointment of Mr Andrew Vallis as a director on 2024-12-01 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
12/12/2412 December 2024 | Registration of charge 080469200003, created on 2024-12-04 |
29/11/2429 November 2024 | Registration of charge 080469200002, created on 2024-11-29 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
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 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEWIS GILL / 03/09/2018 |
05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080469200001 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LEWIS GILL / 11/01/2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/06/155 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
15/05/1515 May 2015 | DIRECTOR APPOINTED GLENN DAVID HOTCHIN |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
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 |
30/04/1430 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/07/1329 July 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
09/05/139 May 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 101 |
16/04/1316 April 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
03/05/123 May 2012 | DIRECTOR APPOINTED PHILLIP LEWIS GILL |
27/04/1227 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
26/04/1226 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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