PLUSH @ THE UNION BAR LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2025-01-31 |
19/02/2519 February 2025 | Notification of Christopher Farr as a person with significant control on 2025-01-01 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
11/12/2411 December 2024 | Cessation of Ricky Harrison as a person with significant control on 2024-12-04 |
11/12/2411 December 2024 | Director's details changed for Mr Stuart Hayles on 2024-12-04 |
11/12/2411 December 2024 | Notification of Stuart Hayles as a person with significant control on 2024-12-04 |
10/12/2410 December 2024 | Termination of appointment of Ricky Harrison as a director on 2024-12-04 |
10/12/2410 December 2024 | Appointment of Mr Stuart Hayles as a director on 2024-12-04 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
07/03/247 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
17/02/2217 February 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
08/04/208 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
06/03/196 March 2019 | CURREXT FROM 30/11/2019 TO 31/01/2020 |
08/02/198 February 2019 | Registered office address changed from , 30 Stonehill Lane, Abingdon, OX13 5HU, United Kingdom to Plush Oxford Frewin Court Oxford Oxfordshire OX1 3HZ on 2019-02-08 |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 30 STONEHILL LANE ABINGDON OX13 5HU UNITED KINGDOM |
12/11/1812 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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