PLUS X HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-10 with updates |
16/06/2516 June 2025 | Cancellation of shares. Statement of capital on 2025-06-11 |
16/06/2516 June 2025 | Particulars of variation of rights attached to shares |
16/06/2516 June 2025 | Resolutions |
16/06/2516 June 2025 | Change of share class name or designation |
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 |
12/06/2512 June 2025 | Cessation of U and I Group Limited as a person with significant control on 2025-06-11 |
12/06/2512 June 2025 | Notification of Toby Bradford Kress as a person with significant control on 2025-06-11 |
12/06/2512 June 2025 | Termination of appointment of Richard John Blackwell as a director on 2025-06-11 |
12/06/2512 June 2025 | Appointment of Mr Toby Bradford Kress as a director on 2025-06-11 |
12/06/2512 June 2025 | Termination of appointment of U and I Company Secretaries Limited as a secretary on 2025-06-11 |
12/06/2512 June 2025 | Termination of appointment of Jack Oliver Taylor as a director on 2025-06-11 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
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 |
07/02/257 February 2025 | Termination of appointment of Matthew Edmund Hunter as a director on 2025-01-24 |
07/02/257 February 2025 | Termination of appointment of Paul David Rostas as a director on 2025-01-24 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Change of details for U and I Group Limited as a person with significant control on 2022-10-06 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
03/08/233 August 2023 | Director's details changed for Mr Richard John Blackwell on 2023-08-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 2023-02-23 |
24/02/2324 February 2023 | Appointment of U and I Company Secretaries Limited as a secretary on 2023-02-23 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
15/09/2215 September 2022 | Appointment of Mr Jack Oliver Taylor as a director on 2022-04-29 |
06/04/226 April 2022 | Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Termination of appointment of Chris Barton as a secretary on 2021-12-17 |
17/12/2117 December 2021 | Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-15 with updates |
21/06/2121 June 2021 | Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19 |
17/06/2117 June 2021 | Termination of appointment of Michael James Hood as a director on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Michael James Hood as a director on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Jamie Graham Christmas as a director on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
16/06/2016 June 2020 | DIRECTOR APPOINTED MR ROBERT JAMES SLOPER |
30/04/2030 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/204 April 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY TROUT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CESSATION OF MATTHEW EDMUND HUNTER AS A PSC |
01/02/191 February 2019 | CESSATION OF PAUL DAVID ROSTAS AS A PSC |
01/02/191 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL U AND I GROUP PLC |
05/12/185 December 2018 | 23/11/18 STATEMENT OF CAPITAL GBP 1000 |
05/12/185 December 2018 | 23/11/18 STATEMENT OF CAPITAL GBP 500 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM |
04/12/184 December 2018 | DIRECTOR APPOINTED MR BARRY JOHNSTON TROUT |
04/12/184 December 2018 | DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD |
04/12/184 December 2018 | SECRETARY APPOINTED MR CHRIS BARTON |
04/12/184 December 2018 | DIRECTOR APPOINTED MR MATTHEW EDMUND HUNTER |
03/12/183 December 2018 | ADOPT ARTICLES 23/11/2018 |
13/07/1813 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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