Total Documents | 73 |
---|
Total Pages | 284 |
---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 |
---|---|
16 October 2023 | Confirmation statement made on 13 October 2023 with no updates |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 |
14 October 2022 | Confirmation statement made on 13 October 2022 with no updates |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates |
31 January 2020 | Micro company accounts made up to 30 April 2019 |
8 October 2019 | Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 8 October 2019 |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates |
31 January 2018 | Micro company accounts made up to 30 April 2017 |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 November 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 17 November 2014 |
17 November 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 17 November 2014 |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 February 2014 | Total exemption small company accounts made up to 30 April 2013 |
18 February 2014 | Total exemption small company accounts made up to 30 April 2013 |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders |
22 January 2013 | Annual return made up to 27 April 2012 |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 |
22 January 2013 | Annual return made up to 27 April 2012 |
22 January 2013 | Administrative restoration application |
22 January 2013 | Total exemption full accounts made up to 30 April 2011 |
22 January 2013 | Administrative restoration application |
22 January 2013 | Total exemption full accounts made up to 30 April 2011 |
7 August 2012 | Final Gazette dissolved via compulsory strike-off |
7 August 2012 | Final Gazette dissolved via compulsory strike-off |
24 April 2012 | First Gazette notice for compulsory strike-off |
24 April 2012 | First Gazette notice for compulsory strike-off |
28 September 2011 | Appointment of Mr Andrew Paul Russell Garwood Watkins as a director |
28 September 2011 | Termination of appointment of Philip Moore as a director |
28 September 2011 | Termination of appointment of Philip Moore as a director |
28 September 2011 | Appointment of Mr Andrew Paul Russell Garwood Watkins as a director |
24 September 2011 | Compulsory strike-off action has been discontinued |
24 September 2011 | Compulsory strike-off action has been discontinued |
21 September 2011 | Annual return made up to 27 April 2011 with a full list of shareholders |
21 September 2011 | Registered office address changed from , 1 Bickenhall Street, London, W1U 6BN, England on 21 September 2011 |
21 September 2011 | Registered office address changed from , 1 Bickenhall Street, London, W1U 6BN, England on 21 September 2011 |
21 September 2011 | Annual return made up to 27 April 2011 with a full list of shareholders |
23 August 2011 | First Gazette notice for compulsory strike-off |
23 August 2011 | First Gazette notice for compulsory strike-off |
30 June 2010 | Appointment of Mr Philip Stephen Moore as a director |
30 June 2010 | Appointment of Mr Philip Stephen Moore as a director |
10 June 2010 | Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England on 10 June 2010 |
10 June 2010 | Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England on 10 June 2010 |
10 June 2010 | Termination of appointment of Aderyn Hurworth as a director |
10 June 2010 | Termination of appointment of Aderyn Hurworth as a director |
8 June 2010 | Memorandum and Articles of Association |
8 June 2010 | Memorandum and Articles of Association |
7 June 2010 | Company name changed plotonax LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice |
7 June 2010 | Company name changed plotonax LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|