PL COMMERCIAL LTD

10419949 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10419949
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

PL COMMERCIAL LTD is an active private limited company with number 10419949. It was incorporated 7 years, 7 months, 23 days ago, on 10 October 2016. The company address is 10419949 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house service address applied psc

Date: 24 Apr 2024

Category: Address

Type: RP10

Company number: 10419949

Change date: 2024-04-24

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Psc name: Mr Dariusz Kapciak

Documents

View document PDF

Default companies house service address applied psc

Date: 24 Apr 2024

Category: Address

Type: RP10

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Change date: 2024-04-24

Company number: 10419949

Psc name: Mr Darren Chandler

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: RP05

Change date: 2023-12-28

Default address: PO Box 4385, 10419949 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Darren Chandler

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Darren Chandler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-05

Old address: 163 Windmill Lane Greenford UB6 9DP England

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Old address: 9 Lytchet Minster Cl Winkfield Row Bracknell RG12 9RY United Kingdom

Change date: 2023-01-31

New address: 163 Windmill Lane Greenford UB6 9DP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Piotr Maksymilian Kuna

Cessation date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Maksymilian Kuna

Termination date: 2023-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-23

Psc name: Dariusz Kapciak

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-23

Officer name: Mr Dariusz Kapciak

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piotr Maksymilian Kuna

Change date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Piotr Maksymilian Kuna

Change date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Lukasz Karol Kuna

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: L & M Concrete Mix Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Piotr Maksymilian Kuna

Notification date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Karol Kuna

Termination date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Piotr Maksymilian Kuna

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: 9 Lytchet Minster Cl Winkfield Row Bracknell RG12 9RY

Change date: 2022-04-04

Old address: Icg House Station Approach Off Oldfield Lane North Greenford Middlesex UB6 0AL England

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rubbish masters LIMITED\certificate issued on 25/10/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-15

Psc name: Lukasz Karol Kuna

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Bodzon

Cessation date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-29

Psc name: Agata Sitarz-Bodzon

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-15

Psc name: L & M Concrete Mix Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Bodzon

Termination date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Lukasz Karol Kuna

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKHTER COMPUTERS LIMITED

AKHTER HOUSE,HARLOW,CM18 7PN

Number:02253061
Status:ACTIVE
Category:Private Limited Company

AUREANS LIMITED

54 CLARENDON ROAD,WATFORD,WD17 1DU

Number:07922551
Status:ACTIVE
Category:Private Limited Company

CRM CONSULTANCY LTD

SUITE 3F01, 2ND FLOOR BRUNTWOOD OXFORD PLACE,MANCHESTER,M1 6EQ

Number:07628825
Status:ACTIVE
Category:Private Limited Company

GLOBAL MANAGEMENT L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL023180
Status:ACTIVE
Category:Limited Partnership

JHT QUANTITY SURVEYING SERVICES LTD

233 WIGAN ROAD,WIGAN,WN4 9SL

Number:10377078
Status:ACTIVE
Category:Private Limited Company

SAGEN LIMITED

GLENGARIFFE PRINCESS ROAD,BOLTON,BL6 4DS

Number:09365248
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