PLUTONOMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Registered office address changed from 1 Bridle Close Melton Mowbray Leicestershire LE13 0SW England to 7 Chapel Lane Old Dalby Melton Mowbray Leicestershire LE14 3LA on 2024-06-24

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Pritesh Pravin Patel on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mrs Harsha Patel on 2023-02-20

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

26/07/2126 July 2021 Cessation of Pritesh Pravin Patel as a person with significant control on 2021-03-22

View Document

26/07/2126 July 2021 Notification of Swasti Group Limited as a person with significant control on 2021-03-22

View Document

26/07/2126 July 2021 Cessation of Harsha Patel as a person with significant control on 2021-03-22

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ ENGLAND

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 1 BRIDLE CLOSE MELTON MOWBRAY LE13 0SW ENGLAND

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

03/08/163 August 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

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

11/10/1511 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARSHA PATEL / 10/05/2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITESH PRAVIN PATEL / 10/05/2014

View Document

02/04/152 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED EXPENSE REDUCTION CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM OFFICES 11+12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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