PLAIT CREATIVE LIMITED
Status | ACTIVE |
Company No. | 07198882 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PLAIT CREATIVE LIMITED is an active private limited company with number 07198882. It was incorporated 14 years, 2 months, 16 days ago, on 23 March 2010. The company address is 80 Algers Road, Loughton, IG10 4ND, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorinda Pagano
Change date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
New address: 80 Algers Road Loughton IG10 4nd
Old address: 1st Floor, 94 Wallis Road Hackney Wick London E9 5LN England
Change date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: 90 Top Floor Wallis Road London E9 5LN England
Change date: 2019-04-05
New address: 1st Floor, 94 Wallis Road Hackney Wick London E9 5LN
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-22
Old address: First Floor 30 Monier Road London E3 2nd England
New address: 90 Top Floor Wallis Road London E9 5LN
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: 58 Lawton Road Loughton Essex IG10 2AA
New address: First Floor 30 Monier Road London E3 2nd
Change date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Certificate change of name company
Date: 15 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bobbing for apples LIMITED\certificate issued on 15/05/12
Documents
Change of name notice
Date: 15 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Change account reference date company current shortened
Date: 04 Aug 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: 39a Folkstone Road Walthamstow E17 9SD United Kingdom
Change date: 2010-07-06
Documents
Some Companies
B W CONSULTANCY TRADING LIMITED
UNIT 32 LLYS EDMUND PRYS,ST ASAPH,LL17 0JA
Number: | 07968215 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAR CARE SERVICES (NORFOLK) LIMITED
UNIT 8, MANOR FARM WATLINGTON ROAD,KING'S LYNN,PE33 0EJ
Number: | 11604859 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HARLEY STREET,LONDON,W1G 7JQ
Number: | 05935894 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKSWOOD HOUSE,BRISTOL,BS21 7AJ
Number: | 08963738 |
Status: | ACTIVE |
Category: | Private Limited Company |
521 GREEN LANE,BIRMINGHAM,B9 5PT
Number: | 11304060 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISSANE,CLARECASTLE,
Number: | FC030050 |
Status: | ACTIVE |
Category: | Other company type |