PLURAL THINKING LIMITED

Flat 2 No 6 Abbeville Road Flat 2 No 6 Abbeville Road, London, SW4 9NJ, England
StatusACTIVE
Company No.08610628
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

PLURAL THINKING LIMITED is an active private limited company with number 08610628. It was incorporated 10 years, 10 months, 2 days ago, on 15 July 2013. The company address is Flat 2 No 6 Abbeville Road Flat 2 No 6 Abbeville Road, London, SW4 9NJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 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: 19 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 50a Nansen Road Battersea London SW11 5NT

New address: Flat 2 No 6 Abbeville Road Clapham London SW4 9NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Suzanne Rachel Rowe

Termination date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helena Suzanne Rachel Rowe

Appointment date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lyndon Brett Templeton

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: 2 the Shrubbery 2 Lavender Gardens London England SW11 1DL United Kingdom

Change date: 2014-04-11

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

569 LTD

3 CALLINGTON CLOSE,LIVERPOOL,L14 8XP

Number:11488257
Status:ACTIVE
Category:Private Limited Company

ALEXANDER KENNEDY LTD

UNIT 23 ST. JAMES AVENUE,GLASGOW,G74 5QD

Number:SC569301
Status:ACTIVE
Category:Private Limited Company

GEOFF PARKIN LIMITED

10 CHURCH ROAD,CHEADLE,SK8 7JU

Number:07723286
Status:ACTIVE
Category:Private Limited Company

HEBDEN SOUND LIMITED

18 THORNE ROAD,DONCASTER,DN1 2HS

Number:03557219
Status:ACTIVE
Category:Private Limited Company

OFYZ LIMITED

GREEN HAYES FOREST ROAD,WOKING,GU22 8LU

Number:03252531
Status:ACTIVE
Category:Private Limited Company

ONZE LIMITED

16 HILLSIDE GARDENS,NORTHWOOD,HA6 1RL

Number:11726523
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