PLUM TRAINING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Administrator's progress report

View Document

13/03/2513 March 2025 Notice of extension of period of Administration

View Document

28/11/2428 November 2024 Administrator's progress report

View Document

10/07/2410 July 2024 Notice of deemed approval of proposals

View Document

24/06/2424 June 2024 Registered office address changed from Tripod Lambeth Town Hall Brixton Hill London SW2 1RW England to 1st Floor, 21 Station Road Watford Herts WD17 1AP on 2024-06-24

View Document

19/06/2419 June 2024 Statement of administrator's proposal

View Document

17/05/2417 May 2024 Appointment of an administrator

View Document

03/04/243 April 2024 Certificate of change of name

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Termination of appointment of Yaron Tal as a director on 2022-12-14

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Yaron Tal on 2022-03-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-08-31

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Sub-division of shares on 2021-06-23

View Document

28/06/2128 June 2021 Change of details for Ms Margaret Ann Mccabe as a person with significant control on 2021-06-28

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 07/02/20 STATEMENT OF CAPITAL GBP 156.37

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MS MARGARET ANN MCCABE / 08/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MCCABE / 08/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MCCABE / 08/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SCARLETT MCCABE / 08/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MS MARGARET ANN MCCABE / 08/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 ADOPT ARTICLES 11/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM CAN MEZZANINE 32-36 LOMAN STREET LONDON SE1 0EH

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED PETER KLAUBER

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR YARON TAL

View Document

08/10/188 October 2018 28/08/18 STATEMENT OF CAPITAL GBP 130.07

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 SUB-DIVISION 29/03/18

View Document

25/09/1825 September 2018 29/03/18 STATEMENT OF CAPITAL GBP 130.07

View Document

24/09/1824 September 2018 SUBDIVISION 29/03/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MS MARGARET ANN MCCABE / 04/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM KENWOOD HOUSE 77A SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086634300001

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 COMPANY NAME CHANGED GENESIS DEBATE PROGRAMMES LIMITED CERTIFICATE ISSUED ON 02/08/17

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM CLARENDON HOUSE BUSINESS CENTRE 125 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG

View Document

28/10/1528 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 DIRECTOR APPOINTED MS SCARLETT MCCABE

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1327 August 2013 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