PLAINSAILING.COM (YACHT CHARTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
31/10/2431 October 2024 | Registered office address changed from 42 Church Lane Marple Stockport SK6 7NQ United Kingdom to 47 Station Road Marple Stockport SK6 6AJ on 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-12 with updates |
25/07/2425 July 2024 | Termination of appointment of Thomas Gerard Tognarelli as a director on 2024-07-24 |
25/07/2425 July 2024 | Cessation of Thomas Gerard Tognarelli as a person with significant control on 2024-07-24 |
25/07/2425 July 2024 | Notification of Fallon Tognarelli as a person with significant control on 2024-07-24 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
24/01/2324 January 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/01/2220 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Certificate of change of name |
01/10/211 October 2021 | Resolutions |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
22/12/2022 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GERARD TOGNARELLI |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TOGNARELLI / 01/05/2020 |
03/01/203 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
01/07/191 July 2019 | PREVSHO FROM 05/04/2019 TO 31/10/2018 |
18/12/1818 December 2018 | 05/04/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TNOMAS GERARD TOGNARELLI / 31/10/2018 |
31/10/1831 October 2018 | DIRECTOR APPOINTED MR TNOMAS GERARD TOGNARELLI |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
22/12/1722 December 2017 | 05/04/17 UNAUDITED ABRIDGED |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM RICHMOND HOUSE 109 STOCKPORT ROAD MARPLE STOCKPORT SK6 6AF |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/08/155 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
19/12/1419 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14 |
10/09/1410 September 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
06/12/136 December 2013 | CURRSHO FROM 31/07/2014 TO 05/04/2014 |
11/07/1311 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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