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)
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1.86455
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 January 2011
  • GBP 1.82145
07 Mar 2011 AP01 Appointment of Dennis Saw as a director
18 Jan 2011 CH01 Director's details changed for Hugh Cochrane on 1 October 2010
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1.71176
15 Dec 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Evgenios Choo on 1 September 2010
15 Sep 2010 CH01 Director's details changed for Evgenios Choo on 1 September 2010
15 Sep 2010 AD01 Registered office address changed from , Imperial Bioincubator Level 1, Bessemer Building, Prince Consort Road, London, SW7 2BP on 15 September 2010
23 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Dec 2009 CH01 Director's details changed for Daniel Julian Green on 1 October 2009
04 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Christopher Adam on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Evgenios Choo on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Hugh Cochrane on 1 October 2009
04 Dec 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 18 August 2009
  • GBP 0.00325
18 Aug 2009 88(2) Ad 07/04/09-31/07/09\gbp si 947@0.00005=0.04735\gbp ic 1.6462/1.69355\
12 Aug 2009 288c Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
19 May 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Mar 2009 88(2) Ad 06/02/09\gbp si 2934@0.00005=0.1467\gbp ic 1.4995/1.6462\
31 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2008 88(2) Ad 11/12/08\gbp si 790@0.00005=0.0395\gbp ic 1.46/1.4995\
31 Oct 2008 363a Return made up to 01/10/08; full list of members