PLENA CONSULTING LTD
Status | ACTIVE |
Company No. | 10904497 |
Category | Private Limited Company |
Incorporated | 08 Aug 2017 |
Age | 6 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PLENA CONSULTING LTD is an active private limited company with number 10904497. It was incorporated 6 years, 8 months, 21 days ago, on 08 August 2017. The company address is Old Estate Office, Lodge Farm, Gawdy Lane Old Estate Office, Lodge Farm, Gawdy Lane, Harleston, IP20 9NY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
New address: Old Estate Office, Lodge Farm, Gawdy Lane Redenhall Harleston IP20 9NY
Change date: 2024-04-17
Old address: 36 Church Street Stradbroke Eye IP21 5HS England
Documents
Resolution
Date: 12 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-01
Capital : 250 GBP
Documents
Appoint person director company with name date
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mr Stephen Wojcik
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Michele Leo
Change date: 2022-10-17
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Old address: 5 Peacock Close Stradbroke IP21 5DD
New address: 36 Church Street Stradbroke Eye IP21 5HS
Change date: 2022-10-17
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Mr Stephen Leo
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Stephen John Christopher Leo
Documents
Change to a person with significant control
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Leo
Change date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Old address: 98 Stafford Road Wallington Surrey SM6 9AY England
New address: 5 Peacock Close Stradbroke IP21 5DD
Change date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 04 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-04
Psc name: Mrs Michele Lueo
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 04 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Leo
Change date: 2021-04-04
Documents
Notification of a person with significant control
Date: 22 Jun 2021
Action Date: 04 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michele Lueo
Notification date: 2021-04-04
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 04 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janice Simpson
Cessation date: 2021-04-04
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 04 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michele Leo
Appointment date: 2021-04-04
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 04 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-04
Officer name: Janice Simpson
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: Janice Simpson
Documents
Appoint person director company with name date
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mrs Janice Simpson
Documents
Change account reference date company previous shortened
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-08-31
Documents
Some Companies
EMPEROR HOUSE, SCOTT HARBOUR PIERHEAD STREET,CARDIFF,CF10 4PH
Number: | 11919145 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11019195 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MAPLEHURST AVENUE,YORK,YO31 8JA
Number: | 11898983 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK JERMIN MANAGEMENT LIMITED
95 HIGH STREET,, GORSEINON,,GLAMORGAN,SA4 4BL
Number: | 05972547 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 TAY STREET,PERTH,PH2 8NP
Number: | SO304999 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SMART RENTALS(NORTH) PLANT & VEHICLE HIRE LTD
53 HIGH STREET,DUMBARTON,G82 1LS
Number: | SC619564 |
Status: | ACTIVE |
Category: | Private Limited Company |