PLINX LTD

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-10-31

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 32 EAST ROAD BROMSGROVE B60 2NJ ENGLAND

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM SENSOR CITY RUSSELL STREET LIVERPOOL L3 5LJ ENGLAND

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED TRAKX LTD CERTIFICATE ISSUED ON 22/06/20

View Document

16/01/2016 January 2020 CESSATION OF PETER THOMPSON AS A PSC

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES WILLIAMS / 09/01/2020

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 32 EAST ROAD BROMSGROVE WORCESTERSHIRE B60 2NJ UNITED KINGDOM

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES WILLIAMS / 16/07/2016

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETE THOMPSON / 18/05/2017

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR PETE THOMPSON

View Document

15/03/1715 March 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW WALL

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 22 GRANVILLE CREST KIDDERMINSTER WORCESTERSHIRE DY10 3QS UNITED KINGDOM

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALL

View Document

16/07/1616 July 2016 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