PLURAL STRATEGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Notification of Tiffany Easton as a person with significant control on 2019-12-16 |
31/07/2531 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-31 |
31/07/2531 July 2025 New | Notification of a person with significant control statement |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
02/01/222 January 2022 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
09/12/199 December 2019 | Registered office address changed from , 62-65 Chandos Place, London, WC2N 4HG, United Kingdom to 25 Bedford Street London WC2E 9ES on 2019-12-09 |
28/05/1928 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088645090004 |
15/05/1915 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088645090002 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | Registered office address changed from , 1 Lancaster Place, London, WC2E 7ED, England to 25 Bedford Street London WC2E 9ES on 2018-02-22 |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 1 LANCASTER PLACE LONDON WC2E 7ED ENGLAND |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
11/12/1711 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088645090003 |
09/08/179 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088645090001 |
19/04/1719 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088645090002 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088645090001 |
16/02/1616 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/10/1512 October 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
06/05/156 May 2015 | SAIL ADDRESS CREATED |
17/04/1517 April 2015 | SUB-DIVISION 24/03/15 |
17/04/1517 April 2015 | ADOPT ARTICLES 24/03/2015 |
17/04/1517 April 2015 | 24/03/15 STATEMENT OF CAPITAL GBP 123.00 |
24/03/1524 March 2015 | Registered office address changed from , C/O Hunters, 9 New Square, London, WC2A 3QN to 25 Bedford Street London WC2E 9ES on 2015-03-24 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O HUNTERS 9 NEW SQUARE LONDON WC2A 3QN |
10/02/1510 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/05/1428 May 2014 | SECOND FILING FOR FORM SH01 |
14/05/1414 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/05/1414 May 2014 | COMPANY NAME CHANGED PLURAL STRATEGY LTD CERTIFICATE ISSUED ON 14/05/14 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR JONATHAN PETER BAYNES |
12/05/1412 May 2014 | 08/05/14 STATEMENT OF CAPITAL GBP 100 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR PHILIP MATTHEW STONE |
06/02/146 February 2014 | COMPANY NAME CHANGED PLURAL STARTUP LIMITED CERTIFICATE ISSUED ON 06/02/14 |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLURAL STRATEGY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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