PLUTOS OPERATIONS LLP

Company Documents

DateDescription
13/07/2413 July 2024 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1AA England to 25 Farringdon Street London EC4A 4AB on 2024-07-13

View Document

05/07/245 July 2024 Declaration of solvency

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Determination

View Document

27/04/2427 April 2024 Cessation of John Duncan Lister Rowland as a person with significant control on 2022-03-01

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/02/237 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Appointment of Reynolds Porter Chamberlain Llp as a member on 2019-01-29

View Document

12/01/2312 January 2023 Cessation of Jonathan Broughton as a person with significant control on 2022-03-01

View Document

12/01/2312 January 2023 Cessation of David Michael Cran as a person with significant control on 2022-03-01

View Document

12/01/2312 January 2023 Member's details changed for Reynolds Porter Chamberlain Llp on 2022-03-01

View Document

12/01/2312 January 2023 Appointment of Marriott Sinclair Llp as a member on 2019-01-29

View Document

12/01/2312 January 2023 Appointment of Mr Alun Lewis Marriott as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of John Duncan Lister Rowland as a member on 2022-02-01

View Document

11/01/2311 January 2023 Termination of appointment of Jonathan Broughton as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Gavin Stuart Dilley as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Craig Hawthorne as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Christopher Stanley Linley as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Alun Lewis Marriott as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Anthony Charles Lovick as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Marriott Sinclair Llp as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Reynolds Porter Chamberlain Llp as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of James Paul Norman as a member on 2022-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Samuel Thomas Worthington as a member on 2022-03-01

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-04-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/05/2030 May 2020 COMPANY NAME CHANGED REYNOLDS PORTER CHAMBERLAIN CONSULTING LLP CERTIFICATE ISSUED ON 30/05/20

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1AA ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/02/203 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, LLP MEMBER NATASHA REGAN

View Document

03/07/193 July 2019 LLP MEMBER APPOINTED MS NATASHA REGAN

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, LLP MEMBER NATASHA REGAN

View Document

07/06/197 June 2019 LLP MEMBER APPOINTED NATASHA REGAN

View Document

21/05/1921 May 2019 LLP MEMBER APPOINTED MR CRAIG HAWTHORNE

View Document

17/05/1917 May 2019 LLP MEMBER APPOINTED MR ANTHONY CHARLES LOVICK

View Document

16/05/1916 May 2019 LLP MEMBER APPOINTED MR GAVIN STUART DILLEY

View Document

05/03/195 March 2019 LLP MEMBER APPOINTED MR CHRISTOPHER STANLEY LINLEY

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER LINLEY

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DUNCAN LISTER ROWLAND

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARRIOTT SINCLAIR LLP

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYNOLDS PORTER CHAMBERLAIN LLP

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / REYNOLDS PORTER CHAMBERLAIN LLP / 30/01/2019

View Document

28/02/1928 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2019

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN LEWIS MARRIOTT

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL CRAN

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK DUDWELL MILLER

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BROUGHTON

View Document

06/02/196 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

04/02/194 February 2019 NOTIFICATION OF PSC STATEMENT ON 29/01/2019

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY ANDERSON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES MILLER

View Document

30/01/1930 January 2019 CESSATION OF JAMES PATRICK DUDWELL MILLER AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, LLP MEMBER MARK SINCLAIR-MCGARVIE

View Document

29/01/1929 January 2019 CORPORATE LLP MEMBER APPOINTED MARRIOTT SINCLAIR LLP

View Document

29/01/1929 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DUNCAN LISTER ROWLAND / 29/01/2019

View Document

29/01/1929 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN BROUGHTON / 29/01/2019

View Document

29/01/1929 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALUN LEWIS MARRIOTT / 29/01/2019

View Document

29/01/1929 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REYNOLDS PORTER CHAMBERLAIN LLP / 29/01/2019

View Document

24/07/1824 July 2018 LLP MEMBER APPOINTED MR SAMUEL THOMAS WORTHINGTON

View Document

24/07/1824 July 2018 LLP MEMBER APPOINTED MR CHRISTOPHER STANLEY LINLEY

View Document

24/07/1824 July 2018 LLP MEMBER APPOINTED MR JAMES PAUL NORMAN

View Document

15/05/1815 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ROWLAND / 14/05/2018

View Document

11/05/1811 May 2018 LLP MEMBER APPOINTED MR JOHN ROWLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN BROUGHTON / 20/11/2017

View Document

20/11/1720 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK LUKE SINCLAIR-MCGARVIE / 20/11/2017

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, LLP MEMBER RORY O'BRIEN

View Document

20/10/1720 October 2017 LLP MEMBER APPOINTED MR JAMES PATRICK DUDWELL MILLER

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES CARSON

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 LLP MEMBER APPOINTED MR TIMOTHY RICHARD BLACK ANDERSON

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN WATMOUGH

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/03/1618 March 2016 ANNUAL RETURN MADE UP TO 20/02/16

View Document

05/02/165 February 2016 LLP MEMBER APPOINTED MR JAMES CHRISTOPHER CARSON

View Document

05/08/155 August 2015 LLP MEMBER APPOINTED MR MARK SINCLAIR-MCGARVIE

View Document

05/08/155 August 2015 LLP MEMBER APPOINTED MR ALUN MARRIOTT

View Document

05/08/155 August 2015 LLP MEMBER APPOINTED MR JONATHAN BROUGHTON

View Document

17/07/1517 July 2015 LLP MEMBER APPOINTED MR RORY O'BRIEN

View Document

13/07/1513 July 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

20/02/1520 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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