PLOT DESIGN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewDirector's details changed for Mr Oliver Philip Gillespie Sims on 2025-09-18

View Document

18/09/2518 September 2025 NewDirector's details changed for Ms Mollie Elizabeth Allen on 2025-09-18

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Registered office address changed from 24 the Green Twickenham TW2 5AB England to 111 st. John's Hill London SW11 1SY on 2024-01-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/07/213 July 2021 Registration of charge 107691590002, created on 2021-07-02

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOLLIE ALLEN / 28/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SIMS / 28/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SIMS / 15/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM FLAT 1, 59 UPTON PARK SLOUGH SL1 2DS ENGLAND

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MS MOLLIE ALLEN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

08/03/188 March 2018 COMPANY NAME CHANGED OLIVER SIMS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 30 MONTEFIORE STREET LONDON SW8 3TL ENGLAND

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MISS MOLLIE ALLEN

View Document

13/05/1713 May 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