PLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/12/2224 December 2022 Termination of appointment of Monica Julia Langa as a director on 2022-12-24

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / DR ANDREW MANCHES / 16/03/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

03/04/183 April 2018 ADOPT ARTICLES 16/03/2018

View Document

03/04/183 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 36106

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR ZAKIR MOHMED / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MANCHES / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKIR MOHMED / 11/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / DR ANDREW MANCHES / 11/09/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR ZAKIR MOHMED / 24/07/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / DR ANDREW MANCHES / 24/07/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MANCHES / 24/07/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKIR MOHMED / 06/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 43 STEILS 43 STEILS EDINBURGH EH10 5XD

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKIR MOHMED / 24/07/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MANCHES / 24/07/2015

View Document

26/02/1526 February 2015 PREVSHO FROM 31/07/2015 TO 31/01/2015

View Document

12/01/1512 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 33218

View Document

05/11/145 November 2014 COMPANY NAME CHANGED DIGIBLOCKS LTD CERTIFICATE ISSUED ON 05/11/14

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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