PLEWSY CREATIVE LIMITED

First Floor, Jebsen House First Floor, Jebsen House, Ruislip, HA4 7BD, Middlesex, England
StatusACTIVE
Company No.07814873
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

PLEWSY CREATIVE LIMITED is an active private limited company with number 07814873. It was incorporated 12 years, 7 months, 11 days ago, on 19 October 2011. The company address is First Floor, Jebsen House First Floor, Jebsen House, Ruislip, HA4 7BD, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ

New address: First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Plews

Change date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2017

Action Date: 01 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-01

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Plews

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-20

Old address: 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Plews

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 19 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX SMOLNIKOV LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11539688
Status:ACTIVE
Category:Private Limited Company

CULTURE BEAT LTD

37 CALBOURNE AVENUE,HORNCHURCH,RM12 5BH

Number:08739091
Status:ACTIVE
Category:Private Limited Company

EREN MOBILE CHEF LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10615002
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PERSONNEL LTD

2 YORK CLOSE,NUNEATON,CV13 0ND

Number:07595240
Status:ACTIVE
Category:Private Limited Company

LLUEST Y GWYNT LTD

STONEACRE,AMMANFORD,SA18 2UG

Number:07529628
Status:ACTIVE
Category:Private Limited Company

MYFASTESTMILE C.I.C.

34B YORK WAY,LONDON,N1 9AB

Number:10183883
Status:ACTIVE
Category:Community Interest 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