PLUMB SUITE LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Appointment of Mr Matthew David Pooley as a director on 2025-06-28 |
30/07/2530 July 2025 New | Withdraw the company strike off application |
30/07/2530 July 2025 New | Appointment of Mr Matthew David Pooley as a secretary on 2025-06-28 |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 New | Termination of appointment of Matthew David Pooley as a secretary on 2025-06-14 |
14/07/2514 July 2025 New | Termination of appointment of Matthew David Pooley as a director on 2025-06-14 |
12/07/2512 July 2025 New | Application to strike the company off the register |
06/06/256 June 2025 | Director's details changed for Mr Matthew David Pooley on 2025-06-06 |
06/06/256 June 2025 | Change of details for Mr Matthew David Pooley as a person with significant control on 2025-06-06 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-08 with updates |
13/04/2513 April 2025 | Register inspection address has been changed from 25a Cotefield Drive Leighton Buzzard LU7 3DS England to 19 Grafton Road Bedford MK40 1DH |
13/04/2513 April 2025 | Register inspection address has been changed from 19 Grafton Road Bedford MK40 1DH England to 19 Grafton Road Bedford MK40 1DH |
13/04/2513 April 2025 | Director's details changed for Mr Matthew David Pooley on 2025-04-06 |
13/04/2513 April 2025 | Director's details changed for Mr Matthew David Pooley on 2025-04-06 |
13/04/2513 April 2025 | Change of details for Mr Matthew David Pooley as a person with significant control on 2025-04-06 |
06/04/256 April 2025 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-04-06 |
28/03/2528 March 2025 | Register inspection address has been changed from 19 Grafton Road Bedford MK40 1DH England to 25a Cotefield Drive Leighton Buzzard LU7 3DS |
25/03/2525 March 2025 | Change of details for Mr Matthew David Pooley as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Director's details changed for Mr Matthew David Pooley on 2025-03-25 |
22/03/2522 March 2025 | Register(s) moved to registered inspection location 19 Grafton Road Bedford MK40 1DH |
22/03/2522 March 2025 | Register inspection address has been changed to 19 Grafton Road Bedford MK40 1DH |
05/03/255 March 2025 | Registered office address changed from Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-03-05 |
21/02/2521 February 2025 | Change of details for Mr Matthew David Pooley as a person with significant control on 2025-02-20 |
21/02/2521 February 2025 | Change of details for Mr Matthew David Pooley as a person with significant control on 2025-02-20 |
20/02/2520 February 2025 | Change of details for Mr Matthew David Pooley as a person with significant control on 2025-02-20 |
20/02/2520 February 2025 | Director's details changed for Mr Matthew David Pooley on 2025-02-20 |
23/12/2423 December 2024 | Change of details for Mr Matthew David Pooley as a person with significant control on 2024-12-21 |
23/12/2423 December 2024 | Director's details changed for Mr Matthew David Pooley on 2024-12-21 |
19/11/2419 November 2024 | Change of details for Mr Matthew David Pooley as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Matthew David Pooley on 2024-11-19 |
08/10/248 October 2024 | Registered office address changed from 82 Suite a 82 James Carter Road Mildenhall IP28 7DE IP28 7DE England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-10-08 |
23/08/2423 August 2024 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 82 Suite a 82 James Carter Road Mildenhall IP28 7DE IP28 7DE on 2024-08-23 |
07/08/247 August 2024 | Director's details changed for Mr Matthew David Pooley on 2024-08-07 |
07/08/247 August 2024 | Change of details for Mr Matthew David Pooley as a person with significant control on 2024-08-07 |
07/08/247 August 2024 | Secretary's details changed for Mr Matthew David Pooley on 2024-08-07 |
23/06/2423 June 2024 | Withdraw the company strike off application |
26/05/2426 May 2024 | Registered office address changed from 13 Henleaze House Business Centre Harbury Road Bristol BS9 4PN England to 86-90 Paul Street London EC2A 4NE on 2024-05-26 |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
03/05/243 May 2024 | Application to strike the company off the register |
29/04/2429 April 2024 | Registered office address changed from 13 Harbury Road Bristol BS9 4PN England to 13 Henleaze House Business Centre Harbury Road Bristol BS9 4PN on 2024-04-29 |
29/04/2429 April 2024 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 13 Harbury Road Bristol BS9 4PN on 2024-04-29 |
21/04/2421 April 2024 | Registered office address changed from Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England to 86-90 Paul Street London EC2A 4NE on 2024-04-21 |
12/04/2412 April 2024 | Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2024-04-12 |
09/04/249 April 2024 | Incorporation |
09/04/249 April 2024 | Appointment of Mr Matthew David Pooley as a secretary on 2024-04-09 |
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