PLUTO BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

07/04/257 April 2025 Termination of appointment of David Paul Castle as a director on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Ms Melanie Patrick as a director on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Appointment of Mr Charlie Clarke as a director on 2024-11-15

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Appointment of Mr David Castle as a director on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Neda Tehrani as a director on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Edward Michael Milford as a director on 2023-11-09

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Edward Michael Milford on 2022-02-10

View Document

21/02/2221 February 2022 Change of details for The Pluto Educational Trust as a person with significant control on 2022-02-10

View Document

21/02/2221 February 2022 Secretary's details changed for Anne Jeanpert on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Appointment of Ms Neda Tehrani as a director on 2021-11-10

View Document

23/11/2123 November 2021 Termination of appointment of Christopher Browne as a director on 2021-11-20

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047709760004

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ALEXANDER HUGH BALFOUR

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER BROWNE

View Document

16/01/1916 January 2019 CESSATION OF ANNE ELIZABETH BEECH AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLE

View Document

11/01/1911 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 225.1

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BEECH

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LIEBESNY

View Document

11/01/1911 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 250

View Document

10/01/1910 January 2019 ADOPT ARTICLES 18/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 30/11/18 STATEMENT OF CAPITAL GBP 200.0

View Document

29/11/1829 November 2018 STATEMENT BY DIRECTORS

View Document

29/11/1829 November 2018 SOLVENCY STATEMENT DATED 15/11/18

View Document

29/11/1829 November 2018 REDUCE ISSUED CAPITAL 19/11/2018

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MISS ANNE ELIZABETH BEECH

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR DAVID CASTLE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MS VERUSCHKA SELBACH

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE BEECH

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL MILFORD / 28/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER VAN ZWANENBERG / 28/06/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 345 ARCHWAY ROAD LONDON N6 5AA

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE JEANPERT / 28/06/2015

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR EDWARD MICHAEL MILFORD

View Document

15/06/1515 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 SECOND FILING WITH MUD 20/05/13 FOR FORM AR01

View Document

13/08/1313 August 2013 09/08/12 STATEMENT OF CAPITAL GBP 126950

View Document

03/07/133 July 2013 15/12/11 STATEMENT OF CAPITAL GBP 127522.0

View Document

05/06/135 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNE BEECH

View Document

18/10/1218 October 2012 SECRETARY APPOINTED ANNE JEANPERT

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER VAN ZWANENBERG / 06/06/2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BENTHAM

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR GUY BENTHAM

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BEECH / 20/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL LIEBESNY / 20/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER VAN ZWANENBERG / 20/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; NO CHANGE OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 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