PLUMB TOOLS DIRECT LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
16/02/2516 February 2025 | Change of details for Mr Minesh Shah as a person with significant control on 2023-01-01 |
16/02/2516 February 2025 | Director's details changed for Mr Minesh Shah on 2023-01-01 |
16/02/2516 February 2025 | Notification of Bhavika Shah as a person with significant control on 2025-02-16 |
27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
06/05/226 May 2022 | Compulsory strike-off action has been suspended |
06/05/226 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
30/07/1930 July 2019 | PREVEXT FROM 30/10/2018 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
27/10/1827 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM UNIT 9A OSRAM ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7NG ENGLAND |
28/07/1828 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
08/11/178 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS BHAVIKA SHAH / 08/11/2017 |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVIKA SHAH / 08/11/2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MINESH SHAH / 08/11/2017 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 114 BROADFIELDS AVENUE EDGWARE MIDDLESEX HA8 8SW |
15/11/1515 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/07/154 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
30/09/1230 September 2012 | DIRECTOR APPOINTED MR MINESH SHAH |
28/10/1128 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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