PLOT 10 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-02 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton SM2 5DA on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mr Peter John Mariner as a person with significant control on 2021-08-01

View Document

30/03/2230 March 2022 Director's details changed for Mr Peter John Mariner on 2020-08-01

View Document

30/03/2230 March 2022 Director's details changed for Mr James Martin Alexander Preen on 2021-08-01

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/03/2230 March 2022 Change of details for Mr James Martin Alexander Preen as a person with significant control on 2021-08-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/03/1930 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111848570001

View Document

30/03/1930 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111848570003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

23/02/1923 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111848570002

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111848570004

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PREEN

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111848570003

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111848570001

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111848570002

View Document

02/02/182 February 2018 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