PLEXUS MEDIA LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Amended micro company accounts made up to 2024-04-05 |
05/04/255 April 2025 | Micro company accounts made up to 2024-04-05 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-04-05 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-16 with updates |
19/04/2319 April 2023 | Registration of charge SC1903570003, created on 2023-04-05 |
14/04/2314 April 2023 | Cessation of Andrew Colin Dunn as a person with significant control on 2023-04-05 |
14/04/2314 April 2023 | Appointment of Mr James Patrick Jefferson Pond as a director on 2023-04-05 |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Notification of Plexus Media Trustees Limited as a person with significant control on 2023-04-05 |
14/04/2314 April 2023 | Cessation of David Brian Roddis Newman as a person with significant control on 2023-04-05 |
14/04/2314 April 2023 | Termination of appointment of David Brian Roddis Newman as a director on 2023-04-05 |
14/04/2314 April 2023 | Termination of appointment of Andrew Colin Dunn as a director on 2023-04-05 |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
14/04/2314 April 2023 | Memorandum and Articles of Association |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-16 with updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-04-05 |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
08/11/168 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
17/11/1517 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15 |
20/10/1520 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
12/11/1312 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
22/10/1222 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
12/09/1212 September 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
30/05/1230 May 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
25/10/1125 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
01/11/101 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, SECRETARY JOY NELSON |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN RODDIS NEWMAN / 22/10/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN RODDIS NEWMAN / 25/06/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
23/10/0923 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN RODDIS NEWMAN / 16/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN DUNN / 16/10/2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
18/10/0718 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
09/10/049 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
13/11/0313 November 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
19/06/0319 June 2003 | PARTIC OF MORT/CHARGE ***** |
09/06/039 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
09/06/039 June 2003 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 4 BARKLY STREET CROMARTY ROSS SHIRE IV11 8YG |
21/03/0321 March 2003 | PARTIC OF MORT/CHARGE ***** |
05/11/025 November 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
19/10/0119 October 2001 | RETURN MADE UP TO 16/10/01; NO CHANGE OF MEMBERS |
25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01 |
17/12/0017 December 2000 | RETURN MADE UP TO 16/10/00; NO CHANGE OF MEMBERS |
28/11/0028 November 2000 | NEW SECRETARY APPOINTED |
04/10/004 October 2000 | SECRETARY RESIGNED |
14/08/0014 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
14/08/0014 August 2000 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 05/04/00 |
12/11/9912 November 1999 | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
19/10/9819 October 1998 | SECRETARY RESIGNED |
16/10/9816 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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