PLUMB FRIENDLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Confirmation statement made on 2025-03-03 with no updates |
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-03 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-06-30 |
| 25/03/2325 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-06-30 |
| 03/03/223 March 2022 | Cessation of Tracey Dobkin as a person with significant control on 2021-07-01 |
| 03/03/223 March 2022 | Change of details for Mr Paul Roy Newman as a person with significant control on 2021-07-01 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
| 03/03/223 March 2022 | Termination of appointment of Tracey Dobkin as a director on 2021-07-01 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/04/2014 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS TRACEY DOBKIN / 06/04/2016 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS TRACY DOBKIN / 07/04/2016 |
| 07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS TRACEY DOBKIN / 06/04/2016 |
| 30/04/1930 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROY NEWMAN |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY DOBKIN |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 05/09/165 September 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/08/153 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/08/1413 August 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/07/1322 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/10/1222 October 2012 | 30/06/12 TOTAL EXEMPTION FULL |
| 15/06/1215 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 29/02/1229 February 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 01/07/111 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD RM11 1DA UNITED KINGDOM |
| 10/06/1010 June 2010 | DIRECTOR APPOINTED PAUL ROY NEWMAN |
| 10/06/1010 June 2010 | DIRECTOR APPOINTED TRACEY DOBKIN |
| 04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
| 04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN |
| 04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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