PLAXIUM LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-02-28

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-12 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE FLEMING

View Document

20/06/2020 June 2020 CESSATION OF LUKE FLEMING AS A PSC

View Document

20/06/2020 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARFRAZ HUSSAIN

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 8 CHURCH CRESCENT BAGLAN PORT TALBOT SA12 8AY UNITED KINGDOM

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR SARFRAZ HUSSAIN

View Document

05/06/205 June 2020 DIRECTOR APPOINTED LUKE FLEMING

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE FLEMING

View Document

05/06/205 June 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information