- Company Overview for PLASMA APP LTD. (09057849)
- Filing history for PLASMA APP LTD. (09057849)
- People for PLASMA APP LTD. (09057849)
- Registers for PLASMA APP LTD. (09057849)
- More for PLASMA APP LTD. (09057849)
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) |
---|---|---|---|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
25 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
19 Apr 2022 | AP01 | Appointment of Mr Georgios Palikaras as a director on 1 April 2022 | |
14 Apr 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
14 Apr 2022 | PSC02 | Notification of Meta Materials Inc. as a person with significant control on 1 April 2022 | |
14 Apr 2022 | PSC07 | Cessation of Dzianis Yarmolich as a person with significant control on 1 April 2022 | |
14 Apr 2022 | PSC07 | Cessation of Dmitry Yarmolich as a person with significant control on 1 April 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Kenneth Leo Rice Jr. as a director on 1 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Dmitry Yarmolich as a director on 1 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Dzianis Yarmolich as a director on 1 April 2022 | |
08 Mar 2022 | PSC04 | Change of details for Dr Dmitry Yarmolich as a person with significant control on 28 October 2019 | |
07 Mar 2022 | PSC04 | Change of details for Dr Dmitry Yarmolich as a person with significant control on 28 October 2019 | |
03 Mar 2022 | PSC04 | Change of details for Dr Dmitry Yarmolich as a person with significant control on 28 October 2019 | |
23 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 April 2016
|
|
23 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 March 2016
|
|
22 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 5 September 2014
|
|
30 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Dec 2021 | AD04 | Register(s) moved to registered office address R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX | |
21 Dec 2021 | AD03 | Register(s) moved to registered inspection location R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX | |
21 Dec 2021 | AD03 | Register(s) moved to registered inspection location R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX | |
21 Dec 2021 | AD02 | Register inspection address has been changed to R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX | |
20 Dec 2021 | PSC04 | Change of details for Dr Dmitry Yarmolich as a person with significant control on 18 December 2021 | |
18 Dec 2021 | PSC04 | Change of details for Mr Dzianis Yarmolich as a person with significant control on 18 December 2021 | |
26 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 |