PLH TECH LTD

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

26/09/2526 September 2025 NewCertificate of change of name

View Document

18/09/2518 September 2025 NewCessation of Evelina Maceviciute as a person with significant control on 2025-09-18

View Document

18/09/2518 September 2025 NewNotification of Xuetao Huang as a person with significant control on 2025-09-18

View Document

18/09/2518 September 2025 NewAppointment of Mr Xuetao Huang as a director on 2025-09-18

View Document

18/09/2518 September 2025 NewTermination of appointment of Evelina Maceviciute as a director on 2025-09-18

View Document

18/09/2518 September 2025 NewWithdraw the company strike off application

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

03/06/253 June 2025 Registered office address changed from 2 Mill Road Lakenheath Suffolk IP27 9DT England to 1 the Roebuck Little Eriswell Brandon IP27 9AX on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

05/05/255 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

11/03/2311 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 50 BAILEY HOUSE RUSTAT AVENUE CAMBRIDGE CB1 3PG ENGLAND

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/09/197 September 2019 REGISTERED OFFICE CHANGED ON 07/09/2019 FROM 2 MILL ROAD LAKENHEATH IP27 9DT ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information