PLASMA4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewChange of details for Dr Sharvari Kothari as a person with significant control on 2024-12-16

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

07/10/257 October 2025 NewDirector's details changed for Dr Sharvari Kothari on 2025-02-25

View Document

06/10/256 October 2025 NewTermination of appointment of Endre Jozsef Szili as a director on 2025-10-03

View Document

06/10/256 October 2025 NewTermination of appointment of Rajiv Sameer Kothari as a director on 2025-10-03

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Registered office address changed from 2 Storth Hollow Croft Sheffield S10 3HW England to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2025-02-25

View Document

16/12/2416 December 2024 Registered office address changed from 217 the Innovation Centre Portobello Sheffield South Yorkshire S1 4DP United Kingdom to 2 Storth Hollow Croft Sheffield S10 3HW on 2024-12-16

View Document

18/11/2418 November 2024 Change of details for Prof Robert David Short as a person with significant control on 2022-12-14

View Document

18/11/2418 November 2024 Notification of Sharvari Kothari as a person with significant control on 2022-12-14

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Sub-division of shares on 2023-05-17

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

06/10/236 October 2023 Appointment of Mr Rajiv Sameer Kothari as a director on 2023-07-17

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/04/2329 April 2023 Appointment of Dr Endre Jozsef Szili as a director on 2023-04-24

View Document

20/04/2320 April 2023 Appointment of Dr Sharvari Kothari as a director on 2023-04-20

View Document

05/04/235 April 2023 Registered office address changed from Health Innovation Campus, Health Innovation One Sir John Fisher Drive Lancaster University Lancaster Lancashire LA1 4AT England to 217 the Innovation Centre Portobello Sheffield South Yorkshire S1 4DP on 2023-04-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from Health Innovation Campus Health Innovation One Sir John Fisher Drive Lancaster University LA1 4YW United Kingdom to Health Innovation Campus, Health Innovation One Sir John Fisher Drive Lancaster University Lancaster Lancashire LA1 4AT on 2021-12-20

View Document

21/10/2121 October 2021 Incorporation

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