PLUS X HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

16/06/2516 June 2025 Cancellation of shares. Statement of capital on 2025-06-11

View Document

16/06/2516 June 2025 Particulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Change of share class name or designation

View Document

12/06/2512 June 2025 Registered office address changed from 100 Victoria Street London SW1E 5JL England to 85 Great Portland Street First Floor London W1W 7LT on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of U and I Group Limited as a person with significant control on 2025-06-11

View Document

12/06/2512 June 2025 Notification of Toby Bradford Kress as a person with significant control on 2025-06-11

View Document

12/06/2512 June 2025 Termination of appointment of Richard John Blackwell as a director on 2025-06-11

View Document

12/06/2512 June 2025 Appointment of Mr Toby Bradford Kress as a director on 2025-06-11

View Document

12/06/2512 June 2025 Termination of appointment of U and I Company Secretaries Limited as a secretary on 2025-06-11

View Document

12/06/2512 June 2025 Termination of appointment of Jack Oliver Taylor as a director on 2025-06-11

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 100 Victoria Street London SW1E 5JL on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Matthew Edmund Hunter as a director on 2025-01-24

View Document

07/02/257 February 2025 Termination of appointment of Paul David Rostas as a director on 2025-01-24

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Change of details for U and I Group Limited as a person with significant control on 2022-10-06

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

03/08/233 August 2023 Director's details changed for Mr Richard John Blackwell on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Appointment of U and I Company Secretaries Limited as a secretary on 2023-02-23

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Registered office address changed from 7a Howick Place London United Kingdom SW1P 1DZ to 85 Great Portland Street London W1W 7LT on 2022-10-13

View Document

15/09/2215 September 2022 Appointment of Mr Jack Oliver Taylor as a director on 2022-04-29

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

17/06/2117 June 2021 Termination of appointment of Michael James Hood as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Michael James Hood as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Jamie Graham Christmas as a director on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR ROBERT JAMES SLOPER

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY TROUT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CESSATION OF MATTHEW EDMUND HUNTER AS A PSC

View Document

01/02/191 February 2019 CESSATION OF PAUL DAVID ROSTAS AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL U AND I GROUP PLC

View Document

05/12/185 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

05/12/185 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 500

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR BARRY JOHNSTON TROUT

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

04/12/184 December 2018 SECRETARY APPOINTED MR CHRIS BARTON

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MATTHEW EDMUND HUNTER

View Document

03/12/183 December 2018 ADOPT ARTICLES 23/11/2018

View Document

13/07/1813 July 2018 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