PLOTIX LTD

Company Documents

DateDescription
07/04/257 April 2025 Change of details for Mr Boluwatife Dareola Adelako as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Boluwatife Dareola Adelako on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 69 Bourton Road Banbury Oxfordshire OX16 2DD on 2025-04-04

View Document

04/04/254 April 2025 Change of details for Ms Olutobi Agbaje as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Ms Olutobi Agbaje on 2025-04-04

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from 24 Hood St Ancoats Manchester M4 6WX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-17

View Document

13/05/2413 May 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 24 Hood St Ancoats Manchester M4 6WX on 2024-05-13

View Document

09/05/249 May 2024 Director's details changed for Ms Olutobi Agbaje on 2024-03-22

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

11/04/2411 April 2024 Change of details for Mr Boluwatife Agunbiade as a person with significant control on 2024-03-02

View Document

11/04/2411 April 2024 Director's details changed for Mr Boluwatife Agunbiade on 2024-03-02

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

28/02/2328 February 2023 Incorporation

View Document


More Company Information