ON A PLATE LTD
Company Documents
| Date | Description |
|---|---|
| 22/02/2522 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 24/11/2424 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/02/244 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/02/2311 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/01/2230 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/03/1513 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/03/1421 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 21/03/1321 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAY COX / 01/06/2012 |
| 21/03/1321 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANNE MITCHELL / 01/06/2012 |
| 08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 39 A STAINFORTH ROAD LONDON E17 9RB ENGLAND |
| 03/02/123 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 20/04/1120 April 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 06/07/106 July 2010 | DISS40 (DISS40(SOAD)) |
| 05/07/105 July 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANNE MITCHELL / 01/01/2010 |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAY COX / 01/01/2010 |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH SADE COX / 01/10/2009 |
| 29/06/1029 June 2010 | FIRST GAZETTE |
| 19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM JAY COX, STUDIO 55A KHARTOUM ROAD LONDON SW17 0JA |
| 30/11/0930 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 13/02/0913 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 27/08/0827 August 2008 | APPOINTMENT TERMINATED DIRECTOR CHERYL MITCHELL |
| 19/08/0819 August 2008 | DIRECTOR APPOINTED JAY COX |
| 19/08/0819 August 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 30/01/0830 January 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