PLUTUS (UK) LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH TRAN / 01/09/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SANDS / 31/08/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE TRAN / 31/01/2011

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TRAN / 31/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE TRAN / 31/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH TRAN / 31/01/2010

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH TRAN

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MRS NICOLA JANE TRAN

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 5 WALTER STREET LIVERPOOL MERSEYSIDE L5 9TB

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 AUTHORISED TO RAISE SUM 09/07/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: ARMSTRONG TOMKINS EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD WIRRAL L41 1FN

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/04/9629 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/06/934 June 1993 COMPANY NAME CHANGED NEVADA HILL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/06/93

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN ST LIVERPOOL L2 9RU

View Document

27/05/9327 May 1993 SECRETARY RESIGNED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 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