Walton-On-Thames
Surrey
KT12 2HU
Director Name | Mr Jon Marsh |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Animator |
Country of Residence | England |
Correspondence Address | 4 Malden Hill Gardens New Malden KT3 4HS |
Website | www.plasticmilk.co.uk |
---|---|
Telephone | 020 85492093 |
Telephone region | London |
Registered Address | Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
25 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Director's details changed for Mr Jon Marsh on 17 January 2020 (2 pages) |
28 January 2020 | Change of details for Mr Jon Marsh as a person with significant control on 17 January 2020 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 February 2015 | Director's details changed for Duncan Raitt on 1 October 2014 (2 pages) |
18 February 2015 | Director's details changed for Duncan Raitt on 1 October 2014 (2 pages) |
18 February 2015 | Director's details changed for Duncan Raitt on 1 October 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Director's details changed for Jon Marsh on 3 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Jon Marsh on 3 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Jon Marsh on 3 May 2014 (2 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
15 March 2013 | Incorporation (30 pages) |
15 March 2013 | Incorporation (30 pages) |