PLIANT PAYROLL PARTNERS LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

30/05/2430 May 2024 Resignation of a liquidator

View Document

31/10/2331 October 2023 Statement of affairs

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Registered office address changed from Winsor & Newton Building Opposite Whitefriars School Whitefriars Ave Harrow Weald HA3 5RN England to Langley House Park Road East Finchley London N2 8EY on 2023-10-19

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Termination of appointment of Siddharth Sunilkumar Agarwal as a director on 2023-04-05

View Document

27/04/2327 April 2023 Appointment of Mr. Ujjwal Mishra as a director on 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Notification of Ujjwal Mishra as a person with significant control on 2023-04-05

View Document

27/04/2327 April 2023 Cessation of Siddharth Sunilkumar Agarwal as a person with significant control on 2023-04-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Winsor & Newton Building Opposite Whitefriars School Whitefriars Ave Harrow Weald HA3 5RN on 2021-11-19

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR UJJWAL MISHRA

View Document

22/04/2122 April 2021 COMPANY NAME CHANGED DNS DJ COLOM ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 22/04/21

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR. SIDDHARTH SUNILKUMAR AGARWAL

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR SUMIT AGARWAL

View Document

19/04/2119 April 2021 CESSATION OF SUMIT AGARWAL AS A PSC

View Document

20/02/2120 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED UJJWAL MISHRA

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / DNS ASSOCIATES LTD / 27/12/2019

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 27/12/2019

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 27/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/05/1920 May 2019 CESSATION OF DAVID JAMES COLOM AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COLOM

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2ND FLOOR HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED DJ COLOM ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

12/12/1712 December 2017 PREVSHO FROM 31/01/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLOM / 04/05/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY N12 9BT ENGLAND

View Document

11/01/1711 January 2017 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