PLUM ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/05/2517 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/07/1931 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 8 WESTCLIFF CLOSE LEE-ON-THE-SOLENT PO13 9JS ENGLAND

View Document

26/09/1826 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BULLEN / 07/09/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK BULLEN / 07/09/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH BULLEN / 07/09/2018

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 1 VICTORIA SQUARE LEE-ON-THE-SOLENT HAMPSHIRE PO13 9NB

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BULLEN / 07/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

26/07/1726 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BULLEN / 28/04/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BULLEN / 28/04/2013

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 PREVEXT FROM 30/04/2011 TO 31/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1021 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 2 HOLLYBANK LEE-ON-THE-SOLENT PO13 9DN UNITED KINGDOM

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BULLEN / 20/07/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BULLEN / 20/07/2010

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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