PLUS X SLOUGH LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Termination of appointment of U and I Director 2 Limited 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 Michael James Hood as a director on 2025-06-11 |
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 | 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 Director 1 Limited as a director on 2025-06-11 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
07/02/257 February 2025 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 100 Victoria Street London SW1E 5JL on 2025-02-07 |
07/02/257 February 2025 | Appointment of U and I Director 1 Limited as a director on 2025-01-24 |
07/02/257 February 2025 | Appointment of Mr Michael James Hood 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 |
07/02/257 February 2025 | Appointment of U and I Director 2 Limited as a director on 2025-01-24 |
07/02/257 February 2025 | Termination of appointment of Matthew Edmund Hunter as a director on 2025-01-24 |
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 |
03/03/243 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
06/07/236 July 2023 | Registration of charge 118682160001, created on 2023-07-03 |
01/06/231 June 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/03/2312 March 2023 | Change of details for Plus X Holdings Ltd as a person with significant control on 2022-10-13 |
12/03/2312 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
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 |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-10-13 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Certificate of change of name |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
30/04/2030 April 2020 | COMPANY NAME CHANGED PLUS X HAYES LTD CERTIFICATE ISSUED ON 30/04/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
07/03/197 March 2019 | 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