(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/05/17
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/05/17
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2022/04/01.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/01
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/01
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/04/01 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/04/01 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/01.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/04/01
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2022/12/31. Originally it was 2022/09/30
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/10/28
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/28
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/28
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2014/09/05
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/12/18
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/18
filed on: 18th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 26th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/05/17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/03/01 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/12/01 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 6th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/05/17
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 490.00 GBP is the capital in company's statement on 2019/10/28
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/05/17
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/01/27. New Address: R1 G97 Rutherford Appleton Laboratory Harwell Oxford Innovation Campus Didcot OX11 0QX. Previous address: Room G64, Building R18 Rutherford Appleton Lab Harwell Oxford Didcot OX11 0QX England
filed on: 27th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/17
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 25th, February 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) 349.00 GBP is the capital in company's statement on 2018/01/11
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/05/17
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2017/01/12
filed on: 15th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017/01/12
filed on: 2nd, February 2017
| capital
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/02/01. New Address: Room G64, Building R18 Rutherford Appleton Lab Harwell Oxford Didcot OX11 0QX. Previous address: Plasma App Ltd Rutherford Appleton Laboratory, Building R79 Harwell Oxford Science and Innovation Campus Fermi Avenue Didcot OX11 0QX
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/27 with full list of members
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/07/29 director's details were changed
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2016/04/28
filed on: 12th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2016/03/21
filed on: 31st, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/05/15 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/09/30. Originally it was 2015/09/05
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/27 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
(AD01) Address change date: 2015/04/13. New Address: Plasma App Ltd Rutherford Appleton Laboratory, Building R79 Harwell Oxford Science and Innovation Campus Fermi Avenue Didcot OX11 0QX. Previous address: 60 Ionian Building 45 Narrow Street London E14 8DW United Kingdom
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/05
filed on: 19th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/09/05
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed plazma app LTDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2014/05/28
change of name
|
|
(NEWINC) Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(7 pages)
|