PLUS MITIGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-09 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
06/09/236 September 2023 | Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2023-09-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
01/06/231 June 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGON OVERSEAS INVESTMENT LIMITED |
27/06/1727 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
27/06/1727 June 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017 |
10/04/1710 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
10/04/1710 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
07/04/177 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/06/1611 June 2016 | DISS40 (DISS40(SOAD)) |
09/06/169 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
09/03/169 March 2016 | CORPORATE SECRETARY APPOINTED WESTMOORE COMPANY SECRETARY (UK) LIMITED |
09/02/169 February 2016 | APPOINTMENT TERMINATED, SECRETARY WESTMOORE COMPANY SECRETARY LIMITED |
02/02/162 February 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ETIENNE DE ROQUEMAUREL |
08/12/158 December 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
07/09/147 September 2014 | DIRECTOR APPOINTED MR ETIENNE DE ROQUEMAUREL |
07/07/147 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR CARINE SALVY |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/11/1322 November 2013 | Annual return made up to 9 June 2012 with full list of shareholders |
22/11/1322 November 2013 | CORPORATE SECRETARY APPOINTED WESTMOORE COMPANY SECRETARY LIMITED |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THRD FLOOR 13 CHARTERHOUSE SQUARE LONDON LONDON EC1M 6AX ENGLAND |
22/11/1322 November 2013 | 30/06/11 TOTAL EXEMPTION FULL |
22/11/1322 November 2013 | 30/06/12 TOTAL EXEMPTION FULL |
22/11/1322 November 2013 | 30/06/13 TOTAL EXEMPTION FULL |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, SECRETARY WESTMOORE CORPORATE SERVICES LIMITED |
22/11/1322 November 2013 | COMPANY RESTORED ON 22/11/2013 |
22/11/1322 November 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
22/11/1322 November 2013 | Annual return made up to 9 June 2011 with full list of shareholders |
31/01/1231 January 2012 | STRUCK OFF AND DISSOLVED |
18/10/1118 October 2011 | FIRST GAZETTE |
10/05/1110 May 2011 | COMPANY NAME CHANGED LINKWATERS CONSULTING LIMITED CERTIFICATE ISSUED ON 10/05/11 |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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