PLUMSOURCE (CEM) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

19/05/2319 May 2023 Director's details changed for Mr Clive Michael Nicolaou on 2023-05-17

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Secretary's details changed for Christine Marie Nicolaou on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Clive Michael Nicolaou on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Clive Michael Nicolaou on 2022-10-18

View Document

17/10/2217 October 2022 Registered office address changed from 29 Chalfont Lane Chorleywood Herts WD3 5PR to 124 City Road City Road London EC1V 2NX on 2022-10-17

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

16/01/1916 January 2019 ADOPT ARTICLES 18/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 PREVEXT FROM 30/06/2014 TO 30/12/2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED CLIVE MICHAEL NICOLAOU

View Document

02/08/102 August 2010 SECRETARY APPOINTED CHRISTINE MARIE NICOLAOU

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information