About

Registered Number: 05221245
Date of Incorporation: 03/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 32 Great Sutton Street, London, EC1V 0NB,

 

Founded in 2004, Plan Strategic Ltd are based in London, it has a status of "Active". This business has 2 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Mark Carlin 03 September 2004 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
TAPLIN, Sally 27 April 2007 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 August 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 22 January 2019
CH03 - Change of particulars for secretary 22 January 2019
AD01 - Change of registered office address 22 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 October 2018
RESOLUTIONS - N/A 01 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 06 December 2017
PSC01 - N/A 31 August 2017
CS01 - N/A 30 August 2017
PSC09 - N/A 30 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 18 July 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 01 November 2014
SH01 - Return of Allotment of shares 11 July 2014
RESOLUTIONS - N/A 08 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 26 August 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 15 September 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 25 August 2005
225 - Change of Accounting Reference Date 16 June 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 27 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.