PLUM DATA LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

17/11/2217 November 2022 Resolutions

View Document

17/11/2217 November 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Statement of affairs

View Document

15/11/2215 November 2022 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-11-15

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Cessation of Srp2 Llp as a person with significant control on 2016-11-01

View Document

15/11/2115 November 2021 Notification of Nigel Simeon Roger Edwards as a person with significant control on 2016-11-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 01/11/19 STATEMENT OF CAPITAL GBP 10.889

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM ECCLESTON YARDS 25 ECCLESTON PLACE LONDON SW1W 9NF UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SIMEON ROGER EDWARDS / 25/06/2018

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA KATHLEEN CARDON / 25/06/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 1 BENNET COURT 1 BELLEVUE ROAD WANDSWORTH COMMON LONDON SW17 7EG UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O SRP2 LLP 1 BENNET COURT BELLEVUE ROAD LONDON SW17 7EG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 DIRECTOR APPOINTED PROFESSOR GRAHAM ALAN MILLER

View Document

26/11/1526 November 2015 03/11/15 STATEMENT OF CAPITAL GBP 10.000

View Document

26/11/1526 November 2015 SUB-DIVISION 02/11/15

View Document

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 ADOPT ARTICLES 02/11/2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SRP2 LLP 1 BENNET COURT 1 BELLEVUE ROAD LONDON SW17 7EG ENGLAND

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR JOHN GORDON ANDERSON

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS CUNNINGHAM

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MISS GEMMA KATHLEEN CARDON

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 PREVSHO FROM 31/10/2015 TO 31/12/2014

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES CUNNINGHAM / 10/08/2015

View Document

27/10/1427 October 2014 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