PLENUM SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-03-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

17/11/2317 November 2023 Registration of charge 075103680001, created on 2023-11-16

View Document

17/11/2317 November 2023 Previous accounting period shortened from 2024-01-28 to 2023-03-31

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-01-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

12/10/2212 October 2022 Notification of Shirley Jefferson as a person with significant control on 2016-04-06

View Document

25/03/2225 March 2022 Termination of appointment of Benjamin David Parker as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Roland William Johnstone Walter as a director on 2022-03-24

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

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

View Document

21/10/2121 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 25/09/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE ENGLAND

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 13/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 13/09/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 14/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 14/03/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM PLENUM SEARCH LTD 25 FINSBURY CIRCUS LONDON EC2M 7AB ENGLAND

View Document

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER JEFFERSON / 18/01/2018

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM PLENUM SEARCH LTD 80-83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/05/1520 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/10/1410 October 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/05/122 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR ROLAND WILLIAM JOHNSTONE WALTER

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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