(CERTNM) Company name changed southgate plastics LIMITEDcertificate issued on 02/03/24
filed on: 2nd, March 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 10th Jun 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Nov 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 23rd Sep 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Mon, 19th Nov 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 20th Aug 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Jul 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Jul 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Jul 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 19th Jul 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 60.00 GBP
capital
|
|
(MR01) Registration of charge 087986700001
filed on: 16th, January 2014
| mortgage
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, January 2014
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(10 pages)
|