PLENUM SEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registered office address changed from 12 Regent Terrace Gateshead NE8 1LU England to C/O Frank Robinson the Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 2025-05-28 |
20/03/2520 March 2025 | Micro company accounts made up to 2024-03-30 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-19 with updates |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-03-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
17/11/2317 November 2023 | Registration of charge 075103680001, created on 2023-11-16 |
17/11/2317 November 2023 | Previous accounting period shortened from 2024-01-28 to 2023-03-31 |
28/10/2328 October 2023 | Micro company accounts made up to 2023-01-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-19 with no updates |
28/01/2328 January 2023 | Annual accounts for year ending 28 Jan 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-01-31 |
25/10/2225 October 2022 | Previous accounting period shortened from 2022-01-29 to 2022-01-28 |
12/10/2212 October 2022 | Notification of Shirley Jefferson as a person with significant control on 2016-04-06 |
25/03/2225 March 2022 | Termination of appointment of Benjamin David Parker as a director on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Roland William Johnstone Walter as a director on 2022-03-24 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-01-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
10/11/2110 November 2021 | Registered office address changed from Office 1216 Broadgate Tower 20 Primrose Street London EC2A 2EW England to 12 Regent Terrace Gateshead NE8 1LU on 2021-11-10 |
21/10/2121 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 25/09/2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 25/09/2019 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE ENGLAND |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 13/09/2019 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 13/09/2019 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 14/03/2019 |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 14/03/2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM PLENUM SEARCH LTD 25 FINSBURY CIRCUS LONDON EC2M 7AB ENGLAND |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 18/01/2018 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM PLENUM SEARCH LTD 80-83 LONG LANE LONDON EC1A 9ET ENGLAND |
15/06/1715 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O PLENUM SEARCH ST JOHN'S HOUSE 54 ST JOHN'S SQUARE LONDON EC1V 4JL |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/05/1520 May 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/10/1410 October 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/04/1311 April 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/05/122 May 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
26/04/1226 April 2012 | DIRECTOR APPOINTED MR ROLAND WILLIAM JOHNSTONE WALTER |
31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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