PLINY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/06/2314 June 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

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 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

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

View Accounts

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORGAN

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART JAMES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH EDWARDS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SMART

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/09/161 September 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES MORGAN / 10/12/2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES MORGAN / 13/05/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR IDWAL STEDMAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE ELLIS

View Document

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1112 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 102

View Document

06/12/116 December 2011 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

05/07/115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR JOHN ROBERT SMART

View Document

22/03/1122 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 99

View Document

01/03/111 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 95

View Document

25/02/1125 February 2011 23/02/11 STATEMENT OF CAPITAL GBP 94

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR STUART JAMES

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR PAUL ANDREW COTSEN

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED SARAH EDWARDS

View Document

10/02/1110 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 93

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR DAVID OWAIN HERBERT

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER HUGH HOWELLS

View Document

22/12/1022 December 2010 30/09/10 STATEMENT OF CAPITAL GBP 82

View Document

21/12/1021 December 2010 21/12/10 STATEMENT OF CAPITAL GBP 92

View Document

09/12/109 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 91

View Document

08/12/108 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 89

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR PHILIP MORGAN

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MS VALERIE ELLIS

View Document

22/11/1022 November 2010 TERMINATE DIR APPOINTMENT

View Document

22/11/1022 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 86

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY PRITCHARD

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BAZLEY

View Document

08/11/108 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 85

View Document

14/10/1014 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 83

View Document

14/10/1014 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 84

View Document

11/10/1011 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 81

View Document

11/10/1011 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 81

View Document

11/10/1011 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 81

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD FORBES BAZLEY / 29/09/2010

View Document

21/09/1021 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 76

View Document

12/08/1012 August 2010 09/07/10 STATEMENT OF CAPITAL GBP 73

View Document

12/08/1012 August 2010 09/07/10 STATEMENT OF CAPITAL GBP 73

View Document

11/08/1011 August 2010 09/07/10 STATEMENT OF CAPITAL GBP 73

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED CARDSHARE LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JEREMY ANDREW PRITCHARD

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JOHN RICHARD BAZLEY

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR MARTIN COTSEN

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR IDWAL JAMES STEDMAN

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

14/06/1014 June 2010 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