E PLUMB LIMITED

Js & Co Accountants Js & Co Accountants, London, E5 9NA, England
StatusACTIVE
Company No.08105805
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

E PLUMB LIMITED is an active private limited company with number 08105805. It was incorporated 11 years, 11 months, 5 days ago, on 14 June 2012. The company address is Js & Co Accountants Js & Co Accountants, London, E5 9NA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-29

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-01

New date: 2022-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2023

Action Date: 01 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-01

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 10 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yoel Yehshu Weinberger

Change date: 2021-04-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 10 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yoel Yehshu Weinberger

Change date: 2021-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: 109 Leadale Road London N15 6BJ England

New address: Js & Co Accountants 26 Theydon Road London E5 9NA

Change date: 2020-12-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-28

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 109 Leadale Road London N15 6BJ

Old address: 15B Clapton Common London E5 9AA England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-20

Psc name: Yoel Yehshu Weinberger

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-20

Psc name: Issac Weinberger

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-28

Officer name: Mr Yoel Yehshu Weinberger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

New address: 15B Clapton Common London E5 9AA

Old address: 50 Craven Park Road South Tottenham London N15 6AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed IPLUMB4U LIMITED\certificate issued on 12/07/12

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFM INTERNATIONAL CONSULTANTS LIMITED

FIRST FLOOR 11,SOUTH WOODHAM FERRERS,CM3 5TB

Number:10765000
Status:ACTIVE
Category:Private Limited Company

CRUICKSHANK INVESTMENTS LTD

UNIT 2A BANDEATH INDUSTRIAL ESTATE,STIRLING,FK7 7NP

Number:SC614814
Status:ACTIVE
Category:Private Limited Company

LANDMARK GENERAL BUILDERS LTD

CHAPEL MILL,HERTFORD,SG13 7DD

Number:07934971
Status:ACTIVE
Category:Private Limited Company

MECHANICAL BUILD LIMITED

32 STOTFOLD DRIVE,ROTHERHAM,S63 0LZ

Number:11427930
Status:ACTIVE
Category:Private Limited Company

OKOMI TRADING LTD

40 PARK ROAD,LONDON,SE25 6QZ

Number:11466243
Status:ACTIVE
Category:Private Limited Company

TOKIO MARINE KILN INSURANCE LIMITED

20 FENCHURCH STREET,LONDON,EC3M 3BY

Number:00989421
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