PLURAL STRATEGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Tiffany Easton as a person with significant control on 2019-12-16

View Document

31/07/2531 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-31

View Document

31/07/2531 July 2025 NewNotification of a person with significant control statement

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

09/12/199 December 2019 Registered office address changed from , 62-65 Chandos Place, London, WC2N 4HG, United Kingdom to 25 Bedford Street London WC2E 9ES on 2019-12-09

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088645090004

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088645090002

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 Registered office address changed from , 1 Lancaster Place, London, WC2E 7ED, England to 25 Bedford Street London WC2E 9ES on 2018-02-22

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 1 LANCASTER PLACE LONDON WC2E 7ED ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088645090003

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088645090001

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088645090002

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088645090001

View Document

16/02/1616 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/10/1512 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

06/05/156 May 2015 SAIL ADDRESS CREATED

View Document

17/04/1517 April 2015 SUB-DIVISION 24/03/15

View Document

17/04/1517 April 2015 ADOPT ARTICLES 24/03/2015

View Document

17/04/1517 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 123.00

View Document

24/03/1524 March 2015 Registered office address changed from , C/O Hunters, 9 New Square, London, WC2A 3QN to 25 Bedford Street London WC2E 9ES on 2015-03-24

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O HUNTERS 9 NEW SQUARE LONDON WC2A 3QN

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 SECOND FILING FOR FORM SH01

View Document

14/05/1414 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED PLURAL STRATEGY LTD CERTIFICATE ISSUED ON 14/05/14

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JONATHAN PETER BAYNES

View Document

12/05/1412 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR PHILIP MATTHEW STONE

View Document

06/02/146 February 2014 COMPANY NAME CHANGED PLURAL STARTUP LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

28/01/1428 January 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