PLUTUS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

15/08/2515 August 2025 NewTermination of appointment of Saxony Holly Sachdev as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewCessation of Saxony Holly Sachdev as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewRegistered office address changed from 14 Roman Way Burnham-on-Crouch Essex CM0 8UE England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-15

View Document

15/08/2515 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

20/05/2520 May 2025 Director's details changed for Saxony Holly Sachdev on 2025-05-15

View Document

20/05/2520 May 2025 Change of details for Saxony Holly Sachdev as a person with significant control on 2025-05-15

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

07/01/227 January 2022 Director's details changed for Saxony Holly Sachdev on 2022-01-06

View Document

07/01/227 January 2022 Change of details for Saxony Holly Sachdev as a person with significant control on 2022-01-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 5000

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FOXHALL BUISNESS CENTRE, 2 KING STREET NOTTINGHAM NG1 2AS ENGLAND

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM UNIT 8 WATCH OAK BUSINESS CENTRE CHAIN LANE BATTLE EAST SUSSEX TN33 0BG UNITED KINGDOM

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM OFFICE 3, UNIT R PENFOLD WORKS IMPERIAL WAY WATFORD WD24 4YY

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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