PLUS7 PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
16/01/2416 January 2024 | Registration of charge 112427860005, created on 2024-01-11 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Registration of charge 112427860004, created on 2023-11-16 |
21/06/2321 June 2023 | Registration of charge 112427860003, created on 2023-06-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
13/02/2313 February 2023 | Registration of charge 112427860002, created on 2023-02-10 |
24/12/2224 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
01/12/191 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
24/11/1924 November 2019 | REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 8 CONNAUGHT ROAD CHATHAM ME4 5DJ UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
24/03/1924 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP NORNOO / 24/03/2019 |
01/07/181 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NORNOO |
01/07/181 July 2018 | APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE AMOAKO |
01/07/181 July 2018 | CESSATION OF EMMANUEL FIIFI MBORAH DIAMOND AS A PSC |
01/07/181 July 2018 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DIAMOND |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL FIIFI MBORAH DIAMOND |
08/03/188 March 2018 | 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