PLASTERING FX LTD

65 Coltsfoot Path, Romford, RM3 8BE, Essex, United Kingdom
StatusACTIVE
Company No.09913205
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

PLASTERING FX LTD is an active private limited company with number 09913205. It was incorporated 8 years, 6 months, 2 days ago, on 11 December 2015. The company address is 65 Coltsfoot Path, Romford, RM3 8BE, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2024

Action Date: 17 Feb 2024

Category: Address

Type: AD01

New address: 65 Coltsfoot Path Romford Essex RM3 8BE

Change date: 2024-02-17

Old address: Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed just gypsum LTD\certificate issued on 22/11/22

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eilish Catherine Jobber

Change date: 2022-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Mr Shane Jobber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-27

Psc name: Eilish Catherine Jobber

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-27

Psc name: Mr. Shane Jobber

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Mar 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Eilish Catherine Jobber

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Mrs Eilish Catherine Jobber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: 65 Coltsfoot Path Romford Essex RM3 8BE

Change date: 2019-06-06

New address: Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: 65 Coltsfoot Path Romford Essex RM3 8BE

Old address: 10 Denbigh House Kingsbridge Circus Romford Essex RM3 8NP United Kingdom

Change date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSENSUS DESIGNS LTD

59 ARNCLIFFE DRIVE,HEELANDS,MK13 7LE

Number:11931401
Status:ACTIVE
Category:Private Limited Company

MAGMA PERLITE LIMITED

248 CHURCH LANE,LONDON,NW9 8SL

Number:11425381
Status:ACTIVE
Category:Private Limited Company

MRK ELECTRICAL LIMITED

382 CHESTER ROAD,NORTHWICH,CW8 2AQ

Number:04100851
Status:ACTIVE
Category:Private Limited Company

NATIVHQ LTD

29 CARLTON CRESCENT,SUNDERLAND,SR3 3PJ

Number:09227604
Status:ACTIVE
Category:Private Limited Company

PROJECT46 LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09943432
Status:ACTIVE
Category:Private Limited Company

THE SPORTS THERAPY CLINIC LTD

LONGFIELD HOUSE, ANDREWS FARM LANE,DUNMOW ESSEX,CM6 2DP

Number:09453580
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