PLOTFINDER LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE England to Apartment 4, New River Head 173 Rosebery Avenue London EC1R 4UJ on 2025-04-25

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM CHAUCER HOUSE 4-6 UPPER MARLBOROUGH ROAD ST ALBANS HERTS AL1 3UR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/03/1421 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY CHANDNI PATEL

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CHANDNI PATEL / 07/01/2011

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 ACCOUNTS APPROVAL 14/01/2010

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/12/083 December 2008 SECRETARY APPOINTED MISS CHANDNI PATEL

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY JADE BALKHAM

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY VERSEC SECRETARIES LIMITED

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CHAUCER HOUSE 4-6 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 2UR

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL SAINT ALBANS HERTFORDSHIRE AL1 1HD

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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