Advanced company searchLink opens in new window

MIKE PLUMB DESIGN LTD

Company number 07558329

Filter by category

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 Mar 2018 PSC04 Change of details for Mr Michael Keith Plumb as a person with significant control on 9 March 2018
19 Dec 2017 PSC04 Change of details for Mr Michael Keith Plumb as a person with significant control on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Michael Keith Plumb on 19 December 2017
19 Dec 2017 PSC04 Change of details for Mrs Laura Plumb as a person with significant control on 19 December 2017
19 Dec 2017 CH03 Secretary's details changed for Mrs Laura Plumb on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Mrs Laura Plumb on 19 December 2017
06 Jul 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
22 Apr 2015 AP01 Appointment of Mrs Laura Plumb as a director on 6 April 2015
08 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 CH03 Secretary's details changed for Ms Laura Livingston on 23 April 2014
08 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
16 Mar 2011 AP03 Appointment of Ms Laura Livingston as a secretary
16 Mar 2011 AP01 Appointment of Mr Michael Keith Plumb as a director
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
09 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
09 Mar 2011 NEWINC Incorporation