PLM (UK) LIMITED
Status | ACTIVE |
Company No. | 08545688 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
PLM (UK) LIMITED is an active private limited company with number 08545688. It was incorporated 11 years, 11 days ago, on 28 May 2013. The company address is St Georges House, 6th Floor St Georges House, 6th Floor, London, W1S 1HS, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Change person director company with change date
Date: 07 May 2024
Action Date: 25 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Konstantinos Vasileiou
Change date: 2023-05-25
Documents
Change to a person with significant control
Date: 07 May 2024
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Konstantinos Vasileiou
Change date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-18
Officer name: Mr Konstantinos Vasileiou
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 25 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-25
Psc name: Mr Konstantinos Vasileiou
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 25 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Konstantinos Vasileiou
Change date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Konstantinos Vasileiou
Change date: 2019-07-11
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-11
Psc name: Mr Konstantinos Vasileiou
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Change account reference date company current extended
Date: 07 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 22 Jun 2018
Action Date: 15 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-15
Psc name: Mr Konstantinos Vasileiou
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-15
Officer name: Mr Konstantinos Vasileiou
Documents
Appoint corporate director company with name date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-05-01
Officer name: Fiduci-Corp Directors Limited
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiduci-Corp (Uk) Services Limited
Termination date: 2018-05-01
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change to a person with significant control
Date: 04 May 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Konstantinos Vasileiou
Change date: 2018-03-26
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pantelis Koukos
Termination date: 2018-03-26
Documents
Cessation of a person with significant control
Date: 04 May 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-26
Psc name: Pantelis Koukos
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Konstantinos Vasileiou
Appointment date: 2016-08-12
Documents
Capital allotment shares
Date: 05 Oct 2016
Action Date: 12 Aug 2016
Category: Capital
Type: SH01
Capital : 15,385 EUR
Date: 2016-08-12
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pantelis Koukos
Change date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change corporate director company with change date
Date: 04 Mar 2016
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fiduci-Corp (Uk) Services Limited
Change date: 2015-01-30
Documents
Change corporate secretary company with change date
Date: 04 Mar 2016
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fiduci-Corp (Uk) Services Limited
Change date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company current shortened
Date: 16 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
Old address: 25 Eyre Court Finchley Road London NW8 9TT
Change date: 2015-11-16
New address: St Georges House, 6th Floor 15 Hanover Square London W1S 1HS
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Some Companies
HALL AN PULL LOGISTICS LIMITED
FLAT 6,BIRMINGHAM,B34 7HS
Number: | 11292855 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 COLVILLE CRESCENT, COLBURN,NORTH YORKSHIRE,DL9 4LX
Number: | 04449153 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEANE LEARNING & MENTORING LIMITED
58 MEADOWSIDE,TWICKENHAM,TW1 2JQ
Number: | 08172615 |
Status: | ACTIVE |
Category: | Private Limited Company |
K A JAVID AND CO,GLASGOW,G2 2SZ
Number: | SC622664 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA COURT,,SHEFFIELD,S11 8FT
Number: | 09000968 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 BRECK ROAD,LIVERPOOL,L4 2RD
Number: | 11966034 |
Status: | ACTIVE |
Category: | Private Limited Company |