THE PLASTIC ECONOMY LTD

08360076
HENDLEY HOUSE FAO ADVISORY SOLUTIONS EUROPE LIMITED ROCKBOURNE HAMPSHIRE SP6 3NA

Documents

Documents
Date Category Description Pages
03 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 officers Termination of appointment of director (Catherine Ann Brown) 1 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 officers Change of particulars for director (Miss Catherine Ann Brown) 2 Buy now
02 Sep 2022 officers Change of particulars for director (Mr Alexander Joseph Pluke) 2 Buy now
02 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2022 accounts Annual Accounts 8 Buy now
04 Aug 2022 officers Change of particulars for director (Mr Anthony John Nicholas Headlam) 2 Buy now
04 Aug 2022 officers Change of particulars for director (Mr Alexander Joseph Pluke) 2 Buy now
04 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 8 Buy now
16 Apr 2021 accounts Amended Accounts 7 Buy now
16 Apr 2021 accounts Amended Accounts 7 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Amended Accounts 14 Buy now
26 Feb 2020 accounts Annual Accounts 8 Buy now
01 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 8 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
26 Jul 2018 officers Change of particulars for director (Ms Catherine Ann Brown) 2 Buy now
26 Jul 2018 officers Change of particulars for director (Ms Catherine Ann Brown) 2 Buy now
26 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Anthony John Nicholas Headlam) 2 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Alexander Joseph Pluke) 2 Buy now
22 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 capital Return of Allotment of shares 3 Buy now
11 Oct 2017 accounts Annual Accounts 10 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
25 Feb 2016 capital Return of Allotment of shares 5 Buy now
25 Feb 2016 capital Return of Allotment of shares 5 Buy now
25 Feb 2016 capital Return of Allotment of shares 6 Buy now
25 Feb 2016 capital Return of Allotment of shares 6 Buy now
25 Feb 2016 capital Return of Allotment of shares 6 Buy now
25 Feb 2016 capital Return of Allotment of shares 5 Buy now
25 Feb 2016 capital Return of Allotment of shares 5 Buy now
25 Feb 2016 capital Return of Allotment of shares 5 Buy now
16 Feb 2016 capital Return of Allotment of shares 3 Buy now
05 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Feb 2016 resolution Resolution 3 Buy now
23 Jan 2016 annual-return Annual Return 6 Buy now
23 Jan 2016 officers Change of particulars for director (Mr Alexander Joseph Pluke) 2 Buy now
23 Jan 2016 officers Change of particulars for director (Ms Catherine Ann Brown) 2 Buy now
05 Nov 2015 officers Appointment of director (Mr Anthony John Nicholas Headlam) 2 Buy now
01 Aug 2015 accounts Annual Accounts 2 Buy now
18 Jan 2015 annual-return Annual Return 6 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Alexander Joseph Pluke) 2 Buy now
14 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 officers Appointment of director (Ms Catherine Ann Brown) 2 Buy now
30 Dec 2014 capital Return of Allotment of shares 4 Buy now
30 Dec 2014 resolution Resolution 20 Buy now
16 Dec 2014 address Move Registers To Sail Company With New Address 1 Buy now
16 Dec 2014 address Change Sail Address Company With New Address 1 Buy now
10 Dec 2014 officers Change of particulars for director (Mr Alexander Joseph Pluke) 2 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 accounts Annual Accounts 2 Buy now
25 Jan 2014 annual-return Annual Return 3 Buy now
25 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 incorporation Incorporation Company 7 Buy now