PLANNING & LOGIC NETWORK UK LIMITED

24 24 24 24, Kemsley-Sittingbourne, ME10 2TY, Kent, United Kingdom
StatusACTIVE
Company No.09146570
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W SCOTT ACCOUNTANCY LIMITED

2 GOTSFIELD CLOSE,SUDBURY,CO10 0AS

Number:04707511
Status:ACTIVE
Category:Private Limited Company

BLINKRO LTD

102A SNAKES LANE EAST,LONDON,IG8 7HX

Number:11220015
Status:ACTIVE
Category:Private Limited Company

BOSCO SIROCCO LIMITED

209 THE RIDGEWAY,HARROW,HA2 7DE

Number:07396293
Status:ACTIVE
Category:Private Limited Company

HABILIS ENGINEERING LTD

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

SIRIO FINANCIAL ADVISORY LTD

34 BLOOMSBURY WAY,LONDON,WC1A 2SA

Number:03572863
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