PLANNING & LOGIC NETWORK UK LIMITED
Status | ACTIVE |
Company No. | 09146570 |
Category | Private Limited Company |
Incorporated | 24 Jul 2014 |
Age | 9 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PLANNING & LOGIC NETWORK UK LIMITED is an active private limited company with number 09146570. It was incorporated 9 years, 10 months, 8 days ago, on 24 July 2014. The company address is 24 24 24 24, Kemsley-sittingbourne, ME10 2TY, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-07
New address: 24 24 Walsby Drive Kemsley-Sittingbourne Kent ME10 2TY
Old address: 8 Christianfields Avenue Gravesend DA12 5NF England
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cornelius Adeoye
Termination date: 2019-08-27
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
Old address: 76 Lesney Park Erith DA8 3DU England
Change date: 2019-08-28
New address: 8 Christianfields Avenue Gravesend DA12 5NF
Documents
Notification of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abimbola Adebola
Notification date: 2019-07-18
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-16
Psc name: Cornelius Adeoye
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Notification of a person with significant control
Date: 23 Apr 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-12
Psc name: Cornelius Adeoye
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
Old address: 8 Christianfields Avenue Gravesend DA12 5NF United Kingdom
New address: 76 Lesney Park Erith DA8 3DU
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olubukola Adebola
Appointment date: 2019-04-12
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cornelius Adeoye
Appointment date: 2019-04-12
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: 82 Loughborough Road London SW9 7SF United Kingdom
New address: 8 Christianfields Avenue Gravesend DA12 5NF
Change date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olubukola Akintunde
Termination date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
New address: 82 Loughborough Road London SW9 7SF
Old address: 55 Austen Close Thamesmead London SE28 8DG
Change date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-20
Officer name: Mr Abimbola Leonard Adebola
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abimbola Leonard Adebola
Termination date: 2017-01-31
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Olubukola Akintunde
Appointment date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Some Companies
2 GOTSFIELD CLOSE,SUDBURY,CO10 0AS
Number: | 04707511 |
Status: | ACTIVE |
Category: | Private Limited Company |
102A SNAKES LANE EAST,LONDON,IG8 7HX
Number: | 11220015 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 THE RIDGEWAY,HARROW,HA2 7DE
Number: | 07396293 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,CROOK,DL15 9ED
Number: | 11064373 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT ABINERI ASSOCIATES LIMITED
30 PEACOCK DRIVE,CAMBRIDGE,CB25 9EF
Number: | 03240871 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BLOOMSBURY WAY,LONDON,WC1A 2SA
Number: | 03572863 |
Status: | ACTIVE |
Category: | Private Limited Company |