Company NamePlasticology Limited
DirectorNoora Hamdi Aliehsan Hamdi
Company StatusActive
Company Number07949634
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameNoora Hamdi Aliehsan Hamdi
Date of BirthMay 1984 (Born 40 years ago)
NationalityIraqi
StatusCurrent
Appointed16 February 2012(2 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Thorndon Gardens
Epsom
KT19 0QE
Director NameDr Fawaz Al-Hassani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityMexican
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address9 Commonwealth Drive
Crawley
Sussex
RH10 1AE

Contact

Websiteplasticology.co.uk
Telephone020 36621574
Telephone regionLondon

Location

Registered Address111 Thorndon Gardens
Epsom
KT19 0QE
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

50 at £1Fawaz Al-hassani
50.00%
Ordinary
50 at £1Noora Hamdi Aliehsan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,710
Cash£2,455
Current Liabilities£745

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

23 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 May 2019Registered office address changed from 32 Firdene Surbiton Surrey KT5 9QG to 111 Thorndon Gardens Epsom KT19 0QE on 30 May 2019 (1 page)
14 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
26 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
26 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
18 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 August 2014Registered office address changed from 1 Churchlands Way Worcester Park Surrey KT4 8RE to 32 Firdene Surbiton Surrey KT5 9QG on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 1 Churchlands Way Worcester Park Surrey KT4 8RE to 32 Firdene Surbiton Surrey KT5 9QG on 12 August 2014 (1 page)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (3 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Noora Hamdi Aliehsan Hamdi on 1 March 2012 (2 pages)
28 May 2013Director's details changed for Noora Hamdi Aliehsan Hamdi on 1 March 2012 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Noora Hamdi Aliehsan Hamdi on 1 March 2012 (2 pages)
24 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
3 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
29 November 2012Registered office address changed from 47 Riverbank Way Ashford Kent TN24 0PZ United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 47 Riverbank Way Ashford Kent TN24 0PZ United Kingdom on 29 November 2012 (1 page)
11 May 2012Registered office address changed from 8 Commonwealth Drive Crawley Sussex RH10 1AE England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 8 Commonwealth Drive Crawley Sussex RH10 1AE England on 11 May 2012 (1 page)
17 February 2012Termination of appointment of Fawaz Al-Hassani as a director (1 page)
17 February 2012Termination of appointment of Fawaz Al-Hassani as a director (1 page)
17 February 2012Appointment of Noora Hamdi Aliehsan Hamdi as a director (2 pages)
17 February 2012Appointment of Noora Hamdi Aliehsan Hamdi as a director (2 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)