SITU PLAN LIMITED

Suite 1, Block D, 2nd Floor West, Suite 1, Block D, 2nd Floor West,, Reading, RG1 1AX, Berkshire, England
StatusACTIVE
Company No.11075499
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

SITU PLAN LIMITED is an active private limited company with number 11075499. It was incorporated 6 years, 5 months, 23 days ago, on 21 November 2017. The company address is Suite 1, Block D, 2nd Floor West, Suite 1, Block D, 2nd Floor West,, Reading, RG1 1AX, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tikehau Capital

Notification date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 03 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-03

Officer name: Abdulsalam Ali Alhaddad

Documents

View document PDF

Resolution

Date: 07 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Basem Subhi Alshihabi

Cessation date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Mr Thomas Frédéric Salvant

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Mr Matthieu Marceau Loussier

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basem Subhi Alshihabi

Termination date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-14

Officer name: Othman Ibrahim Alwashmi

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-14

Officer name: Nicholas David Leslie Sweet

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: One Fleet Place London EC4M 7WS England

New address: Suite 1, Block D, 2nd Floor West, Apex Plaza Reading Berkshire RG1 1AX

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Basem Subhi Alshihabi

Notification date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-15

Psc name: Dentons Nominees Ukmea Limited

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abdulsalam Ali Alhaddad

Appointment date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Peter Charles Cox

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dentons Directors Limited

Termination date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Basem Subhi Alshihabi

Appointment date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Othman Ibrahim Alwashmi

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-15

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-15

Capital : 840 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Leslie Sweet

Appointment date: 2018-03-15

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIMAVENETA POWERMASTER LIMITED

TWO SNOWHILL,BIRMINGHAM,B4 6GA

Number:08814785
Status:LIQUIDATION
Category:Private Limited Company

FCM CONSTRUCTION LTD

7 CORRI AVENUE,SOUTHGATE,N14 7HL

Number:04480854
Status:ACTIVE
Category:Private Limited Company

HARALDO PROPERTY LIMITED

4 BRYNGWENNOL,CAERPHILLY,CF83 3PR

Number:11087424
Status:ACTIVE
Category:Private Limited Company

S ARIFEEN LIMITED

52 PORTLAND ROAD,BIRMINGHAM,B16 9HU

Number:10595167
Status:ACTIVE
Category:Private Limited Company

SILVERGLADES INVESTMENTS LIMITED

72 NEWMAN STREET,,W1T 3EH

Number:03000172
Status:ACTIVE
Category:Private Limited Company

THE GRILL STRATFORD LTD

14/2G DOCKLANDS BUSINESS CENTRE, 10-16 TILLER ROAD,LONDON,E14 8PX

Number:11004856
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