PLUMREC LTD

244 Wickham Lane, London, SE2 0XS, England
StatusACTIVE
Company No.08356438
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

PLUMREC LTD is an active private limited company with number 08356438. It was incorporated 11 years, 5 months, 8 days ago, on 11 January 2013. The company address is 244 Wickham Lane, London, SE2 0XS, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-31

Psc name: Adem Sener Korkman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adem Korkmen

Termination date: 2024-01-31

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: 207 Crescent Road Barnet EN4 8SB England

New address: 244 Wickham Lane London SE2 0XS

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ilko Atanasov Asenov

Notification date: 2023-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adem Sener Korkman

Change date: 2023-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Ilko Atanasov Asenov

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zorba Ilter

Termination date: 2023-07-26

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ask rail LTD\certificate issued on 24/06/23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zorba Ilter

Appointment date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-04

Officer name: Simon Michael Peter Legate

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Peter Legate

Appointment date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: 207 Crescent Road Barnet EN4 8SB

Change date: 2017-12-05

Old address: 10 Harlow Road Palmers Green London N13 5QT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2013

Action Date: 16 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-16

Old address: 10 Harllow Road Palmers Green London N13 5QT England

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2013

Action Date: 16 Feb 2013

Category: Address

Type: AD01

Old address: 90 Trelawney Estate Paragon Road London E9 6PG England

Change date: 2013-02-16

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE FOAM PRODUCTS LIMITED

62 BUNTINGBRIDGE ROAD,ILFORD,IG2 7LR

Number:01907775
Status:ACTIVE
Category:Private Limited Company

ARBITER SOLUTIONS WIRRAL LIMITED

133 FRANKBY ROAD,WIRRAL,CH48 9UT

Number:07069449
Status:ACTIVE
Category:Private Limited Company

HONEYCOMB PROFESSIONAL SERVICES GROUP LTD

2 BURGON STREET,LONDON,EC4V 5DR

Number:09718289
Status:ACTIVE
Category:Private Limited Company

MARK HAMILTON CONSULTING LIMITED

HILL BREEZE, BACK LANE,PERSHORE,WR10 3DP

Number:05201066
Status:ACTIVE
Category:Private Limited Company

SHORT STAY CONSULTING LIMITED

4 HILLVIEW STUDIOS 160 ELTHAM HILL,ELTHAM,SE9 5EA

Number:11897011
Status:ACTIVE
Category:Private Limited Company

THOMAS CLEGG LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09869216
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