PLASHET MINI CABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Appointment of Mrs Damber Kumari Patel as a secretary on 2024-06-20

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/05/2122 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR PIRAPAKARAN GNANAPPIRAGASAM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR PIRAPAKARAN GNANAPPIRAGASAM

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MANIK MIAH

View Document

13/05/2013 May 2020 CESSATION OF MANIK MIAH AS A PSC

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR KARTIK ARVINDBHAI PATEL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARTIK ARVINDBHAI PATEL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/03/1420 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/08/1225 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1023 August 2010 COMPANY NAME CHANGED PLASHET CABS LIMITED CERTIFICATE ISSUED ON 23/08/10

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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