A PLUS + LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 New | Confirmation statement made on 2024-12-14 with no updates |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023Analyse these accounts |
22/09/2322 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
14/09/2214 September 2022 | Satisfaction of charge 1 in full |
14/09/2214 September 2022 | Satisfaction of charge 2 in full |
03/05/223 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE FLEUR SARAH ARABELLA ATLEE / 02/12/2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
30/09/1930 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
31/12/1831 December 2018 | 31/12/18 UNAUDITED ABRIDGED |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
02/10/182 October 2018 | DISS40 (DISS40(SOAD)) |
30/09/1830 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/05/1815 May 2018 | FIRST GAZETTE |
03/01/183 January 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
05/12/175 December 2017 | FIRST GAZETTE |
25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM PADDOCK WELLS COTTERED BUNTINGFORD HERTFORDSHIRE SG9 9PU |
01/01/161 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
08/05/158 May 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
11/03/1511 March 2015 | DISS40 (DISS40(SOAD)) |
07/02/157 February 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
30/12/1430 December 2014 | FIRST GAZETTE |
05/03/145 March 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND |
14/01/1314 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
10/01/1210 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
27/01/1027 January 2010 | APPOINTMENT TERMINATED, SECRETARY JANE MILTON |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
24/10/0924 October 2009 | REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 7 MELBRAY MEWS 158 HURLINGHAM ROAD FULHAM LONDON SW6 3NS |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE FLEUR SARAH ARABELLA ATLEE / 23/10/2009 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHARAH ATLEE CAROLINE FLEUR / 11/03/2008 |
11/03/0811 March 2008 | DIRECTOR'S PARTICULARS SHARAH ATLEE CAROLINE FLEUR |
11/03/0811 March 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
04/03/084 March 2008 | SECRETARY APPOINTED MISS JANE MILTON |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
09/11/079 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0719 April 2007 | SECRETARY RESIGNED |
03/01/073 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
20/10/0620 October 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/11/051 November 2005 | RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS |
01/11/051 November 2005 | RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/12/0313 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/0314 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/01/03 |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
31/12/0131 December 2001 | FULL ACCOUNTS MADE UP TO 31/12/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
22/05/0122 May 2001 | NC INC ALREADY ADJUSTED 23/02/01 |
22/05/0122 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/05/0122 May 2001 | £ NC 100000/1900000 23/0 |
15/01/0115 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
31/12/0031 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
16/12/9916 December 1999 | S366A DISP HOLDING AGM 14/12/99 |
16/12/9916 December 1999 | S366A DISP HOLDING AGM 14/12/99 S252 DISP LAYING ACC 14/12/99 S386 DIS APP AUDS 14/12/99 |
14/12/9914 December 1999 | SECRETARY RESIGNED |
14/12/9914 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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