PLOTWIST CIC

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Appointment of Miss Megan Barber as a director on 2024-01-09

View Document

10/01/2410 January 2024 Notification of Megan Barber as a person with significant control on 2024-01-09

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/01/2331 January 2023 Registered office address changed from 14 Beaconsfield Road Beaconsfield Road Twickenham TW1 3HU England to 12 South Western Rd South Western Road Twickenham TW1 1LQ on 2023-01-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

11/08/1911 August 2019 11/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE LE / 13/04/2018

View Document

14/04/1814 April 2018 PSC'S CHANGE OF PARTICULARS / MRS PHOEBE LE / 13/04/2018

View Document

20/02/1820 February 2018 CONVERSION TO A CIC

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED COMMBOLA LTD CERTIFICATE ISSUED ON 20/02/18

View Document

20/02/1820 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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