About

Registered Number: 05389026
Date of Incorporation: 11/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR,

 

Based in Central Milton Keynes in Bucks, Plugin Design Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Warren John 16 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Kathryn Marie 16 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 August 2018
PSC01 - N/A 20 March 2018
CS01 - N/A 20 March 2018
PSC02 - N/A 20 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 04 April 2013
AA01 - Change of accounting reference date 26 February 2013
AD01 - Change of registered office address 21 June 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 22 December 2008
RESOLUTIONS - N/A 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
123 - Notice of increase in nominal capital 30 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2007
353 - Register of members 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
225 - Change of Accounting Reference Date 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.