PLUMB-SMART LTD

Company Documents

DateDescription
08/01/248 January 2024 Notification of Tim French as a person with significant control on 2023-11-10

View Document

08/01/248 January 2024 Cessation of Gurpreet Jirh as a person with significant control on 2023-11-10

View Document

08/01/248 January 2024 Termination of appointment of Gurpreet Jirh as a director on 2023-11-10

View Document

08/01/248 January 2024 Confirmation statement made on 2023-03-18 with updates

View Document

08/01/248 January 2024 Appointment of Mr Tim French as a director on 2023-11-10

View Document

08/01/248 January 2024 Registered office address changed from 92 Albert Embankment London SE1 7TY England to Ravensbourne House Nickley Wood Shadoxhurst Ashford TN26 1LZ on 2024-01-08

View Document

10/11/2310 November 2023 Confirmation statement made on 2022-03-18 with updates

View Document

10/11/2310 November 2023 Termination of appointment of Timothy Robert Ernest French as a director on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of Timothy Robert Ernest French as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Notification of Gurpreet Jirh as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from Ravensbourne House Nickley Wood Shadoxhurst Ashford Kent TN26 1LZ to 92 Albert Embankment London SE1 7TY on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Mrs Gurpreet Jirh as a director on 2023-11-10

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

08/07/218 July 2021 Current accounting period extended from 2021-03-31 to 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW REEVES

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY NATALIE DIXON

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRENCH / 01/12/2014

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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