PLASMOID DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Registered office address changed to PO Box 4385, 04963575 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-04

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

12/12/2212 December 2022 Termination of appointment of Jamille Hussain Cummins as a director on 2022-11-01

View Document

09/12/229 December 2022 Termination of appointment of Transworld Corporate Services Limited as a secretary on 2022-11-01

View Document

09/12/229 December 2022 Cessation of Jamille Hussain Cummins as a person with significant control on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

03/08/213 August 2021 Change of details for Mr Jamille Hussain Cummins as a person with significant control on 2021-05-31

View Document

03/08/213 August 2021 Notification of Plasmoid International Pte Ltd as a person with significant control on 2021-05-31

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CUMMINS / 01/03/2017

View Document

27/11/2027 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSWORLD CORPORATE SERVICES LIMITED / 01/06/2016

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMILLE HUSSAIN CUMMINS / 05/10/2020

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMILLE HUSSAIN CUMMINS / 05/10/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CUMMINS / 01/03/2017

View Document

20/07/2020 July 2020 COMPANY NAME CHANGED TRANSWORLD TELECOM LIMITED CERTIFICATE ISSUED ON 20/07/20

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMILLE HUSSAIN CUMMINS / 16/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 CESSATION OF TRANSWORLD GROUP LIMITED AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMILLE HUSSAIN CUMMINS / 14/01/2016

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/12/146 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/12/136 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

10/12/1210 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMILLE HUSSAIN CUMMINS / 27/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/12/1121 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMILLE HUSSAIN CUMMINS / 01/08/2011

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/12/109 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSWORLD CORPORATE SERVICES LIMITED / 01/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMILLE HUSSAIN CUMMINS / 01/09/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMILLE CUMMINS / 22/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CUMMINS / 22/07/2010

View Document

13/01/1013 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CUMMINS / 13/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMILLE CUMMINS / 13/11/2009

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSWORLD CORPORATE SERVICES LIMITED / 13/11/2009

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR GOBIND BASI

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 15 MILL CLOSE HASLEMERE SURREY GU27 1SA

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 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