- Company Overview for PLASTICELL LIMITED (04549890)
- Filing history for PLASTICELL LIMITED (04549890)
- People for PLASTICELL LIMITED (04549890)
- More for PLASTICELL LIMITED (04549890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
09 Oct 2017 | PSC01 | Notification of Evgenios Choo as a person with significant control on 6 April 2016 | |
09 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 October 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Daniel Julian Green as a director on 19 September 2017 | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
14 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 May 2015 | AD01 | Registered office address changed from , Stevenage Bioscience Catalyst Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX to 5 New Street Square London EC4A 3TW on 29 May 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Dennis Saw on 17 August 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Christopher Adam on 30 September 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Jun 2013 | AD01 | Registered office address changed from , the London Bioscience Innovation Centre 2 Royal College Street, London, NW1 0NH on 19 June 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Christopher Adam on 25 February 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |