PLUSCONNECT TELECOM LIMITED

Company Documents

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM SUITE 50 LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT LEMKE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 DIRECTOR APPOINTED MRS PAULINE ANNE CUNNINGHAM

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT GEORGE LEMKE / 04/01/2011

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM ROSEDALE HOUSE ROSEDALE ROAD RICHMOND SURREY TW9 2SZ

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE CUNNINGHAM / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT GEORGE LEMKE / 01/11/2009

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRANT LEMKE / 26/11/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 61 RICHMOND HILL RICHMOND SURREY TW10 6RE

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED INDIGO CORPORATION LTD CERTIFICATE ISSUED ON 17/03/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 15 LICHFIELD GARDENS RICHMOND SURREY TW9 1AP

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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