PLAQUETEC LIMITED

Maia Building (B270) Babraham Research Campus, Cambridge, CB22 3AT, England
StatusACTIVE
Company No.06212970
CategoryPrivate Limited Company
Incorporated16 Apr 2007
Age17 years, 2 months
JurisdictionEngland Wales

SUMMARY

PLAQUETEC LIMITED is an active private limited company with number 06212970. It was incorporated 17 years, 2 months ago, on 16 April 2007. The company address is Maia Building (B270) Babraham Research Campus, Cambridge, CB22 3AT, England.



Company Fillings

Accounts with accounts type small

Date: 27 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-28

Capital : 21,696,033.6279 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Gordon Robert Stapleton

Cessation date: 2024-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Capital : 15,171,817.8545 GBP

Date: 2021-11-22

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 21 Jul 2021

Category: Capital

Type: SH01

Capital : 15,171,773.5114 GBP

Date: 2021-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Nicholas Edward John West

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Annalisa Jenkins

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Apr 2021

Action Date: 03 Apr 2020

Category: Capital

Type: RP04SH01

Capital : 15,171,627.2471 GBP

Date: 2020-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 14 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-14

Capital : 15,171,718.4495 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Capital : 15,171,674.967 GBP

Date: 2020-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Capital : 15,171,627.247 GBP

Date: 2020-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 08 Oct 2019

Category: Capital

Type: SH01

Capital : 14,617,426.11008 GBP

Date: 2019-10-08

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 14,621,103.2951 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-09

Officer name: Mr Simon Williams

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-17

Capital : 14,621,066.1501 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Blatcher

Termination date: 2019-07-02

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH01

Capital : 14,621,066.1501 GBP

Date: 2019-06-10

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Date: 2019-05-30

Capital : 14,620,678.7302 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: Maia Building (B270) Babraham Research Campus Cambridge CB22 3AT

Change date: 2019-05-29

Old address: 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Capital : 14,620,678.7302 GBP

Date: 2019-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-20

Capital : 12,687,617.4514 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-21

Officer name: Jonathan Patrick Moynihan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

New address: 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP

Change date: 2018-06-19

Old address: 301 Harbour Yard Chelsea Harbour London SW10 0XD

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-26

Capital : 12,647,572.1225 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-12

Capital : 12,647,572.13 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-06

Capital : 9,903,136.6085 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Dr Annalisa Jenkins

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Capital : 9,903,136.5996 GBP

Date: 2017-07-03

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas Edward John West

Appointment date: 2016-10-20

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2016

Action Date: 08 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-08

Capital : 3,576,395.78 GBP

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Lewarne West

Termination date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-21

Capital : 9,204,389.81 GBP

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Timothy Brears

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-15

Capital : 9,204,383.12 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Owen

Termination date: 2015-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Doctor Timothy Brears

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Jonathan Patrick Moynihan

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Capital : 8,029,973.47 GBP

Date: 2015-01-16

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 22 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Resolution

Date: 22 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Old address: 2 Eaton Gate London SW1W 9BJ England

Change date: 2013-05-24

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Lewarne West

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Old address: 2 Eaton Gate London SW1W 9BY England

Change date: 2012-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Old address: 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS

Change date: 2012-12-07

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2012

Action Date: 30 Jan 2012

Category: Capital

Type: SH01

Capital : 5,629,376.00 GBP

Date: 2012-01-30

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kully Janjuah

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2011

Action Date: 26 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-26

Capital : 5,329,376.0000 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2011

Action Date: 26 Oct 2011

Category: Capital

Type: SH01

Capital : 5,329,376.0000 GBP

Date: 2011-10-26

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2011

Action Date: 28 Jul 2011

Category: Capital

Type: SH01

Capital : 5,229,376.0000 GBP

Date: 2011-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2011

Action Date: 26 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-26

Capital : 4,829,376.0000 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2010

Action Date: 18 Nov 2010

Category: Capital

Type: SH01

Capital : 4,729,376.0000 GBP

Date: 2010-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 21 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-21

Capital : 4,479,376.0000 GBP

Documents

View document PDF


Some Companies

BRIT EUROPE REMOVALS & STORAGE LIMITED

35 FLEMING MEAD,MITCHAM,CR4 3LY

Number:08919029
Status:ACTIVE
Category:Private Limited Company

EHAILER LIMITED

16 GOLD TOPS,NEWPORT,NP20 4PH

Number:07692438
Status:ACTIVE
Category:Private Limited Company

KING,KOLLAKIS & COMPANY LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:00975622
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH KNIGHTSON

SYNERGY HOUSE,DEREHAM,NR9 5SP

Number:08738789
Status:ACTIVE
Category:Private Unlimited Company

PAYROLL BUREAU SERVICES LIMITED

5TH FLOOR HAMPTON BY HILTON HOTEL,LUTON,LU2 0FP

Number:09938611
Status:ACTIVE
Category:Private Limited Company

R & J WARD HOLDINGS LIMITED

BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ

Number:09446921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source