PLUSHDECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Anne Finnegan on 2023-12-12

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-25

View Document

12/09/2312 September 2023 Termination of appointment of Mylako Limited as a secretary on 2023-09-08

View Document

12/09/2312 September 2023 Registered office address changed from Mylako Limited 16 Upper Woburn Place London WC1H 0AF England to 1341 High Road Whetstone London N20 9HR on 2023-09-12

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-24

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINTO

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY WARMANS PROPERTY MANAGEMENT LIMITED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 CORPORATE SECRETARY APPOINTED WARMANS ASSET MANAGEMENT

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANN VAN HAEFTEN

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/10/1829 October 2018 CORPORATE SECRETARY APPOINTED WARMANS PROPERTY MANAGEMENT LTD

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY LEWIS LYONS

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM LOWNDES LODGE 71 WHITEHALL PARK LONDON N19 3TJ

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/11/1721 November 2017 24/03/17 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PINTO

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JOHN FORSTER BROWN

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY ANN VAN HAEFTEN

View Document

18/01/1618 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR LEWIS LYONS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MELVILLE LYONS / 28/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PINTO / 28/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FINNEGAN / 28/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MERIEL VAN HAEFTEN / 28/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER XAVIER PINTO / 28/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN WHITELEY / 28/11/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN MERIEL VAN HEFTEN / 28/11/2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR CONOR FINNEGAN

View Document

08/07/098 July 2009 SECRETARY APPOINTED ANN MERIEL VAN HEFTEN

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER PINTO

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ANN MERIEL VAN HAEFTEN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ANN DINGIVAN

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 28/11/05; NO CHANGE OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 24/03/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 24/03/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

04/03/864 March 1986 ALTER MEM AND ARTS

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