PLANTIC TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Brendan Leigh Morris as a director on 2024-02-29

View Document

15/03/2415 March 2024 Appointment of Hideo Sugiura as a director on 2024-02-29

View Document

15/03/2415 March 2024 Termination of appointment of Takeshi Fukushima as a director on 2024-03-01

View Document

15/03/2415 March 2024 Termination of appointment of Brendan Leigh Morris as a secretary on 2024-02-29

View Document

15/03/2415 March 2024 Appointment of Hideo Sugiura as a secretary on 2024-02-29

View Document

15/03/2415 March 2024 Appointment of Hideyuki Matsukawa as a director on 2024-03-01

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/07/2320 July 2023 Director's details changed for Brendan Leigh Morris on 2023-07-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

09/04/159 April 2015 DIRECTOR APPOINTED FUYUO UEYAMA

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN LEIGH MORRIS / 16/09/2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
35 VINE STREET
LONDON
EC3N 2AA

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN LEIGH MORRIS / 16/09/2014

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/01/1222 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED BRENDAN LEIGH MORRIS

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DURSTON

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN LEIGH MORRIS / 23/11/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MORRIS / 30/11/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 MEMORANDUM OF ASSOCIATION

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
LAMMAS
RADSTOCK ROAD MIDSOMER NORTON
BATH
BA3 2AW

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED
PLANTIC TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 28/09/07

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM:
24 RUSSELL GREEN CLOSE
PURLEY
SURREY CR8 2NR

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM:
UNIT 11 BEECH HOUSE
MELBOURN SCIENCE PARK
CAMBRIDGE ROAD CAMBRIDGE
CAMBRIDGESHIRE SG8 6EE

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 23/03/04

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM:
UNIT 11 BEECH HOUSE MELBOURN
SCIENCE PARK CAMBRIDGE ROAD
MELBOURN
CAMBRIDGESHIRE SG8 6EE

View Document

01/04/041 April 2004 NC INC ALREADY ADJUSTED
23/03/04

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED
23/03/04

View Document

29/03/0429 March 2004 ￯﾿ᄑ NC 100/1000
23/03/0

View Document

29/03/0429 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0429 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
ROYAL LONDON HOUSE
22-25 FINSBURY SQUARE
LONDON
EC2A 1DX

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED
DMWSL 423 LIMITED
CERTIFICATE ISSUED ON 26/03/04

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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