POUSSIN PLAICE LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
24/07/2524 July 2025 | Confirmation statement made on 2025-07-02 with no updates |
04/02/254 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | Compulsory strike-off action has been discontinued |
03/02/253 February 2025 | Total exemption full accounts made up to 2023-10-31 |
07/01/257 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Confirmation statement made on 2023-07-02 with no updates |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with updates |
02/07/212 July 2021 | Appointment of Mrs Binakaben Girishchandra Patel as a director on 2021-07-02 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVINKUMAR JAYANTILAL AKBARI |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RAJVI SHAH |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR BHAVINKUMAR JAYANTILAL AKBARI |
30/09/1930 September 2019 | CESSATION OF RAJVI SHAH AS A PSC |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, SECRETARY SANJAY HIRANI |
20/11/1720 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DAKSHA RAVRANI |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, 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 |
03/04/163 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/06/1515 June 2015 | SECRETARY APPOINTED MR SANJAY HIRANI |
05/03/155 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SANJAY HIRANI |
25/03/1425 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR APPOINTED MRS RAJVI SHAH |
25/03/1425 March 2014 | DIRECTOR APPOINTED MRS DAKSHA RAVRANI |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/03/1410 March 2014 | PREVSHO FROM 28/02/2014 TO 31/10/2013 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 170 DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0BZ UNITED KINGDOM |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, SECRETARY BIMAL PARMAR |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BIMAL PARMAR |
16/04/1216 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/06/1030 June 2010 | DISS40 (DISS40(SOAD)) |
29/06/1029 June 2010 | FIRST GAZETTE |
29/06/1029 June 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY HIRANI / 25/02/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BIMAL PARMAR / 25/02/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 41 QUEENSBURY STATION PARADE EDGWARE MIDDLESEX HA8 5NN |
25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY APPOINTED BIMAL PARMAR |
23/04/0823 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 1B CRANLEIGH GARDENS HARROW MIDDLESEX HA3 0UZ UNITED KINGDOM |
23/04/0823 April 2008 | DIRECTOR APPOINTED SANJAY HIRANI |
18/04/0818 April 2008 | COMPANY NAME CHANGED POSSIN PLAICE LIMITED CERTIFICATE ISSUED ON 21/04/08 |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
25/02/0825 February 2008 | 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