PLUTONOMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
20/02/2320 February 2023 | Director's details changed for Mr Pritesh Pravin Patel on 2023-02-20 |
20/02/2320 February 2023 | Director's details changed for Mrs Harsha Patel on 2023-02-20 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-21 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
26/07/2126 July 2021 | Cessation of Pritesh Pravin Patel as a person with significant control on 2021-03-22 |
26/07/2126 July 2021 | Notification of Swasti Group Limited as a person with significant control on 2021-03-22 |
26/07/2126 July 2021 | Cessation of Harsha Patel as a person with significant control on 2021-03-22 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
15/11/1815 November 2018 | VARYING SHARE RIGHTS AND NAMES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 1 BRIDLE CLOSE MELTON MOWBRAY LE13 0SW ENGLAND |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
11/10/1511 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARSHA PATEL / 10/05/2014 |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRITESH PRAVIN PATEL / 10/05/2014 |
02/04/152 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
20/05/1320 May 2013 | COMPANY NAME CHANGED EXPENSE REDUCTION CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/05/13 |
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 |
25/03/1325 March 2013 | 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