PLYCOM MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-15 with no updates |
22/01/2522 January 2025 | Appointment of Mr Robin Goddard as a director on 2025-01-22 |
05/11/245 November 2024 | Micro company accounts made up to 2023-12-31 |
09/07/249 July 2024 | Appointment of Mr Robin Goddard as a secretary on 2024-06-04 |
05/07/245 July 2024 | Termination of appointment of Ewa Adriana To as a secretary on 2024-06-03 |
05/07/245 July 2024 | Registered office address changed from 3 Tidford Cottages Bell Lane Lechlade Gloucestershire GL7 3AL England to Flat 1 Little Park Mansions Titchfield Lane Wickham Fareham PO17 5PD on 2024-07-05 |
05/07/245 July 2024 | Termination of appointment of Marina Gridina as a director on 2024-03-15 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
15/06/2315 June 2023 | Cessation of Marina Gridina as a person with significant control on 2023-03-01 |
14/06/2314 June 2023 | Notification of Sergei Petrov as a person with significant control on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
12/10/2212 October 2022 | Director's details changed for Sergey Petrov on 2022-10-01 |
03/05/223 May 2022 | Notification of Marina Gridina as a person with significant control on 2022-03-01 |
25/04/2225 April 2022 | Cessation of Sergey Petrov as a person with significant control on 2022-03-01 |
25/04/2225 April 2022 | Cessation of Elena Petrova as a person with significant control on 2022-03-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Director's details changed for Ms Marina Gridina on 2021-09-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA PETROVA |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY PETROV |
19/03/1919 March 2019 | CESSATION OF PSC FOUNDATION AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/08/185 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
10/05/1710 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/08/152 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
03/08/143 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 4 CHASTLETON ROAD SWINDON WILTSHIRE SN25 2HA |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARINA GRIDINA / 20/11/2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/08/1312 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
04/09/124 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
06/08/126 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/08/1125 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
06/01/116 January 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/07/1029 July 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SERGEY PETROV / 27/03/2010 |
29/03/1029 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
28/03/1028 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / EWA ADRIANA TO / 27/03/2010 |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARINA GRIDINA / 27/03/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/08/072 August 2007 | SECRETARY RESIGNED |
02/08/072 August 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/11/066 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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