PLOUTOS GROUP LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Termination of appointment of Eigantas Salinis as a director on 2024-05-31

View Document

25/05/2425 May 2024 Registered office address changed from 736 Sloane Avenue London SW3 3EW England to 128 City Road London EC1V 2NX on 2024-05-25

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-01-30

View Document

04/12/234 December 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

31/08/2331 August 2023 Director's details changed for Mr Eigantas Salinis on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 203 West Street Fareham PO16 0EN England to 736 Sloane Avenue London SW3 3EW on 2023-08-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from Flat 6 12 Theed Street London SE1 8st England to 203 West Street Fareham PO16 0EN on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mr Eigantas Salinis on 2021-07-07

View Document

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 2 COBBOLD COURT 1 ELVERTON STREET LONDON SW1P 2QG ENGLAND

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EIGANTAS SALINIS / 08/10/2020

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/11/1930 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EIGANTAS SALINIS / 25/11/2019

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 43 SWITHLAND GARDENS LONDON SE9 3DP ENGLAND

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EIGANTAS SALINIS / 01/02/2019

View Document

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

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 9 GATCOMBE ROAD LONDON E16 1TA ENGLAND

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EIGANTAS SALINIS / 01/05/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

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

View Accounts

26/01/1726 January 2017 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