PLUS MITIGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGON OVERSEAS INVESTMENT LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 CORPORATE SECRETARY APPOINTED WESTMOORE COMPANY SECRETARY (UK) LIMITED

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY WESTMOORE COMPANY SECRETARY LIMITED

View Document

02/02/162 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR ETIENNE DE ROQUEMAUREL

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR ETIENNE DE ROQUEMAUREL

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CARINE SALVY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/11/1322 November 2013 CORPORATE SECRETARY APPOINTED WESTMOORE COMPANY SECRETARY LIMITED

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THRD FLOOR 13 CHARTERHOUSE SQUARE LONDON LONDON EC1M 6AX ENGLAND

View Document

22/11/1322 November 2013 30/06/11 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY WESTMOORE CORPORATE SERVICES LIMITED

View Document

22/11/1322 November 2013 COMPANY RESTORED ON 22/11/2013

View Document

22/11/1322 November 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED LINKWATERS CONSULTING LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

09/06/109 June 2010 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