PLEXCROFT LIMITED

08888748
LAMBWOOD HEIGHTS 244 LAMBOURNE ROAD CHIGWELL UNITED KINGDOM IG7 6HX

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 10 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 11 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 18 Buy now
06 Apr 2022 officers Appointment of director (Mr Richard Dooley) 2 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2022 officers Change of particulars for director (Mrs Joanne Lea Balmer) 2 Buy now
31 Dec 2021 officers Change of particulars for director (Mr Joe Henry Sage) 2 Buy now
11 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2021 accounts Annual Accounts 18 Buy now
05 Aug 2021 mortgage Registration of a charge 84 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 23 Buy now
29 Sep 2020 officers Change of particulars for director (Mr Joe Henry Sage) 2 Buy now
07 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 officers Termination of appointment of director (Robert John Harvey) 1 Buy now
23 Apr 2020 officers Appointment of director (Mr Joe Henry Sage) 2 Buy now
17 Feb 2020 officers Termination of appointment of director (Daren Dalmedo) 1 Buy now
07 Feb 2020 officers Change of particulars for director (Mrs Joanne Lea Balmer) 2 Buy now
05 Feb 2020 officers Termination of appointment of director (Harnoop Singh Atkar) 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 mortgage Registration of a charge 80 Buy now
05 Oct 2019 accounts Annual Accounts 22 Buy now
11 Sep 2019 officers Appointment of director (Mrs Joanne Lee Balmer) 2 Buy now
04 Apr 2019 officers Appointment of director (Mr Robert John Harvey) 2 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2019 officers Change of particulars for director (Mr Harnoop Singh Atkar) 2 Buy now
10 Dec 2018 officers Appointment of director (Daren Dalmedo) 2 Buy now
10 Dec 2018 officers Termination of appointment of director (Stephen Joseph Pereira) 1 Buy now
24 Sep 2018 accounts Annual Accounts 20 Buy now
18 Sep 2018 officers Change of particulars for director (Mr Harnoop Singh Atkar) 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
07 Feb 2018 address Change Sail Address Company With New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 14 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 officers Appointment of director (Stephen Pereira) 3 Buy now
12 Dec 2016 officers Termination of appointment of director (Kulwant Singh Gill) 2 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
29 Jul 2016 resolution Resolution 27 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2016 mortgage Registration of a charge 9 Buy now
21 Jul 2016 mortgage Registration of a charge 13 Buy now
10 Mar 2016 annual-return Annual Return 5 Buy now
11 Nov 2015 mortgage Registration of a charge 63 Buy now
03 Nov 2015 mortgage Registration of a charge 27 Buy now
16 Oct 2015 accounts Annual Accounts 7 Buy now
22 Apr 2015 officers Termination of appointment of director (Vickram Bal) 1 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
12 Dec 2014 capital Return of Allotment of shares 3 Buy now
12 Dec 2014 officers Appointment of director (Mr. Vickram Bal) 2 Buy now
12 Dec 2014 officers Appointment of director (Mr Kulwant Singh Gill) 2 Buy now
12 Dec 2014 officers Appointment of director (Mr Harnoop Singh Atkar) 2 Buy now
12 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2014 incorporation Incorporation Company 36 Buy now