PLUMA TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/12/2430 December 2024 Termination of appointment of Patrick Cunningham as a director on 2024-12-30

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/03/2118 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 1

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MRS ROSALIND EVA CUNNINGHAM

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND EVA CUNNINGHAM

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 8 8 WOODVIEW PARK PLYMOUTH DEVON PL9 8HD ENGLAND

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 27 PEEKS AVENUE PLYMOUTH PL9 9BZ ENGLAND

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/03/1613 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 4 UPPER BELGRAVE ROAD BRISTOL BS8 2XQ

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 25/10/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 68-70 LOWER REDLAND ROAD BRISTOL BRISTOL BS6 6SS

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 03/09/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QF ENGLAND

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 10/02/2014

View Document

06/02/136 February 2013 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