Advanced company searchLink opens in new window

PLASTICELL LIMITED

Company number 04549890

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1.86455
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
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
  • GBP 1.86455
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
  • GBP 1.86455
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