19 PLUS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/08/2417 August 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

11/08/2311 August 2023 Appointment of Mrs Lisa Marie Loan as a director on 2023-08-11

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

22/03/2322 March 2023 Cessation of Eric William Baker as a person with significant control on 2023-03-09

View Document

22/03/2322 March 2023 Termination of appointment of Eric William Baker as a director on 2023-03-09

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Current accounting period shortened from 2021-11-29 to 2021-11-28

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

25/02/2125 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CURRSHO FROM 25/11/2019 TO 24/11/2019

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/11/1926 November 2019 CURRSHO FROM 26/11/2018 TO 25/11/2018

View Document

27/08/1927 August 2019 PREVSHO FROM 27/11/2018 TO 26/11/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/11/1827 November 2018 CURRSHO FROM 28/11/2017 TO 27/11/2017

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O R.A HURREN & CO ACCOUNTANTS LTD 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NA ENGLAND

View Document

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN GIBSON / 01/12/2017

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DARREN GIBSON / 01/12/2017

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/12/1622 December 2016 CURRSHO FROM 30/03/2016 TO 30/11/2015

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN GIBSON / 31/07/2016

View Document

23/04/1623 April 2016 25/03/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 6 MERRYBENT DRIVE MERRYBENT DARLINGTON COUNTY DURHAM DL2 2JZ

View Document

11/01/1611 January 2016 ADOPT ARTICLES 30/10/2015

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/01/1611 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JON GREG BOLTON

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HOUSE

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR JOHN DARREN GIBSON

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR ERIC WILLIAM BAKER

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 1 RICHARD COURT DARLINGTON DL1 2JW

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE HOUSE / 24/03/2015

View Document

26/03/1526 March 2015 25/03/15 NO MEMBER LIST

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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