PLP ARCHITECTURE INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to The Whitechapel Building 10 Whitechapel High Street London E1 8QS on 2025-01-13 |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
05/08/245 August 2024 | Registration of charge 088233400003, created on 2024-08-02 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-28 with updates |
20/03/2420 March 2024 | Purchase of own shares. |
28/02/2428 February 2024 | Cancellation of shares. Statement of capital on 2024-01-26 |
12/02/2412 February 2024 | Change of details for Mr Lee Anthony Polisano as a person with significant control on 2024-01-26 |
08/02/248 February 2024 | Appointment of Mr Mark Edward Vaughan Kelly as a director on 2024-02-02 |
07/12/237 December 2023 | Purchase of own shares. |
07/12/237 December 2023 | Cancellation of shares. Statement of capital on 2023-07-27 |
09/11/239 November 2023 | Appointment of Fm Secretaries Limited as a secretary on 2023-11-08 |
31/10/2331 October 2023 | Termination of appointment of Anthony Charles Plaw as a secretary on 2023-10-31 |
10/10/2310 October 2023 | Group of companies' accounts made up to 2022-12-31 |
06/09/236 September 2023 | Cessation of David Mishel Leventhal as a person with significant control on 2023-07-27 |
04/08/234 August 2023 | Termination of appointment of David Mishel Leventhal as a director on 2023-07-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-28 with updates |
21/12/2221 December 2022 | Director's details changed for Mr David Mishel Leventhal on 2022-12-10 |
20/12/2220 December 2022 | Notification of David Mishel Leventhal as a person with significant control on 2022-09-07 |
06/10/226 October 2022 | Group of companies' accounts made up to 2021-12-31 |
01/10/211 October 2021 | Group of companies' accounts made up to 2020-12-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-21 with no updates |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
16/08/1916 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088233400002 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
02/10/182 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
29/01/1629 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
04/01/164 January 2016 | FULL ACCOUNTS MADE UP TO 31/12/14 |
04/08/154 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088233400001 |
18/05/1518 May 2015 | Registered office address changed from , 2 Seething Lane, London, EC3N 4AT to The Whitechapel Building 10 Whitechapel High Street London E1 8QS on 2015-05-18 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 2 SEETHING LANE LONDON EC3N 4AT |
03/03/153 March 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
19/11/1419 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/11/1419 November 2014 | COMPANY NAME CHANGED PLP ARCHITECTURE (2013) LTD CERTIFICATE ISSUED ON 19/11/14 |
20/12/1320 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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