PLUS PURSUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to First Floor, 690 Great West Road Osterley Village Isleworth TW7 4PU on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 7 CHECKPOINT COURT SADLER ROAD LINCOLN LN6 3PW ENGLAND

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STONE

View Document

29/07/1929 July 2019 ADOPT ARTICLES 31/12/2018

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN SILVERMAN / 31/12/2018

View Document

23/07/1923 July 2019 CESSATION OF RUTH GREENSTEIN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH GREENSTEIN

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 2

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS RUTH GREENSTEIN / 31/05/2018

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN SILVERMAN

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR MARK JONATHAN SILVERMAN

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED ASSEND LTD CERTIFICATE ISSUED ON 21/06/18

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH GREENSTEIN / 27/03/2018

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 14 MOORLAND WAY LINCOLN LINCOLNSHIRE LN6 7JW

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM MCNAIR KENDAL AVENUE EPPING ESSEX CM16 4PW UNITED KINGDOM

View Document

20/07/1220 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

03/07/123 July 2012 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