PLUTOLL LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewNotification of a person with significant control statement

View Document

15/05/2515 May 2025 Cessation of Gabriel Catala Amengual as a person with significant control on 2023-07-21

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2023-08-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Appointment of Miss Grace Charlesworth as a director on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Anastasia Alekseeva as a director on 2021-11-25

View Document

30/09/2130 September 2021 Appointment of Miss Anastasia Alekseeva as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Duncan Joseph Whittle as a director on 2021-09-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR DUNCAN JOSEPH WHITTLE

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR RICHARD PETER HAZZARD

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

03/02/153 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 180-186 KING'S CROSS ROAD LONDON WC1X 9DE

View Document

22/08/1422 August 2014 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/07/1430 July 2014 DISS40 (DISS40(SOAD))

View Document

29/07/1429 July 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 31/05/12 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 31/05/11 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 2 MARTIN HOUSE 179-181 NORTH END ROAD LONDON W14 9NL

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY-HUNT

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY-HUNT

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

29/11/1229 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

26/11/1026 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLAND SECRETARIES LIMITED / 14/05/2010

View Document

26/11/1026 November 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/09/1025 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR JOHN WORTLEY-HUNT

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

07/04/107 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

08/04/088 April 2008 SECRETARY APPOINTED OAKLAND SECRETARIES LIMITED

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY PREMIUM SECRETARIES LIMITED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/02/049 February 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

31/07/0331 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ORDER OF COURT - RESTORATION 12/05/03

View Document

30/03/9930 March 1999 STRUCK OFF AND DISSOLVED

View Document

08/12/988 December 1998 FIRST GAZETTE

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 DELIVERY EXT'D 3 MTH 31/05/97

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 DELIVERY EXT'D 3 MTH 31/05/96

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 20 ESSEX STREET LONDON WC2R 3AL

View Document

22/09/9222 September 1992 NC INC ALREADY ADJUSTED 01/09/92

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 £ NC 100/2000000 01/0

View Document

15/09/9215 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

13/03/9213 March 1992 S386 DISP APP AUDS 06/03/92

View Document

13/03/9213 March 1992 EXEMPTION FROM APPOINTING AUDITORS 14/10/91

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: 20 ESSEX STREET LONDON WC2R

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company