PLS PROPERTIES LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Mr Giuseppe Ioculano as a director on 2025-04-24

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Registered office address changed from 17 Curzon Road London W5 1NE England to 126 East Ferry Road Canary Wharf London E14 9FP on 2024-11-08

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

03/09/233 September 2023 Termination of appointment of Pietro Luca Spalla as a director on 2023-02-01

View Document

03/09/233 September 2023 Registered office address changed from 14 Mayfield Road Enfield EN3 7LS England to 17 Curzon Road London W5 1NE on 2023-09-03

View Document

03/09/233 September 2023 Appointment of Mr Luca Aloi as a director on 2023-02-01

View Document

03/09/233 September 2023 Confirmation statement made on 2023-04-25 with updates

View Document

03/09/233 September 2023 Notification of Luca Aloi as a person with significant control on 2023-02-01

View Document

03/09/233 September 2023 Cessation of Pietro Luca Spalla as a person with significant control on 2023-02-01

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to 14 Mayfield Road Enfield EN3 7LS on 2022-12-12

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2126 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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