NOTION PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/12/243 December 2024 Registered office address changed from Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ United Kingdom to Unit 6 2-20 Scrutton Street London EC2A 4RJ on 2024-12-03

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/07/2331 July 2023 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 2023-07-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Change of details for Mr Rodney Langer-Paget as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Rodney Langer-Paget as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from Flat 2 Alum Bay House Alum Bay Old Road Totland Isle of Wight PO39 0JA England to Ground Floor 45 Pall Mall London SW1Y 5JG on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Rodney Langer-Paget on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mr Rodney Langer-Paget on 2022-11-01

View Document

16/02/2216 February 2022 Director's details changed for Mr Rodney Langer-Paget on 2022-01-21

View Document

16/02/2216 February 2022 Change of details for Mr Rodney Langer-Paget as a person with significant control on 2022-01-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

25/06/2125 June 2021 Resolutions

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LANGER-PAGET / 15/07/2020

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 45 PALL MALL, GROUND FLOOR ST JAMES'S LONDON SW1Y 5JG ENGLAND

View Document

01/10/201 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM C/O RODNEY LANGER-PAGET 13, FIRST FLOOR RADNOR WALK LONDON SW3 4BP UNITED KINGDOM

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY RODNEY LANGER-PAGET / 11/09/2018

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/07/176 July 2017 COMPANY NAME CHANGED YES PEAS LTD CERTIFICATE ISSUED ON 06/07/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 COMPANY NAME CHANGED HOUSE APP LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

26/01/1626 January 2016 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