PLOTINUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Conleth Jude Finnegan on 2023-08-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

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

View Accounts

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Notification of Robert Geoffrey Elliott as a person with significant control on 2020-07-30

View Document

12/12/2212 December 2022 Cessation of Conleth Finnegan as a person with significant control on 2018-06-30

View Document

12/12/2212 December 2022 Notification of Invest Northern Ireland as a person with significant control on 2020-08-06

View Document

12/12/2212 December 2022 Notification of Highberry Investments No. 3 Ltd as a person with significant control on 2020-08-10

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

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

View Accounts

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

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

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DEE O'LEARY

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID OG DOWNEY

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ROBERT GEOFFREY ELLIOTT

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

04/06/204 June 2020 ALTER ARTICLES 29/05/2019

View Document

04/06/204 June 2020 14/01/20 STATEMENT OF CAPITAL GBP 352.598

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

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

View Accounts

25/08/1925 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/01/1931 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 325.034

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 25/07/18 STATEMENT OF CAPITAL GBP 322.396

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/01/1831 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 289.998

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 30/07/17 STATEMENT OF CAPITAL GBP 169.998

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

22/05/1722 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 139.998

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONLETH JUDE FINNEGAN / 16/03/2017

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6216710001

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

21/06/1621 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 138.379

View Document

09/06/169 June 2016 DIRECTOR APPOINTED DAVID OG DOWNEY

View Document

09/06/169 June 2016 DIRECTOR APPOINTED DAVID BELL

View Document

09/06/169 June 2016 DIRECTOR APPOINTED DEE O'LEARY

View Document

21/12/1521 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 101.782

View Document

20/12/1520 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 29/06/15 STATEMENT OF CAPITAL GBP 101.782

View Document

05/08/155 August 2015 ADOPT ARTICLES 29/06/2015

View Document

05/08/155 August 2015 SUB-DIVISION 29/06/15

View Document

04/04/154 April 2015 DISS40 (DISS40(SOAD))

View Document

01/04/151 April 2015 26/11/14 STATEMENT OF CAPITAL GBP 64

View Document

01/04/151 April 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

01/04/151 April 2015 04/04/14 STATEMENT OF CAPITAL GBP 64

View Document

20/03/1520 March 2015 FIRST GAZETTE

View Document

26/11/1326 November 2013 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