PLUTON MANAGEMENT LTD

Company Documents

DateDescription
30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM
15 GREEN STREET
LONDON
E7 8LH
ENGLAND

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM
60 WINDSOR AVENUE
LONDON
SW19 2RR

View Document

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

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/02/1528 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY VIKASH SHARMA

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKASH SHARMA / 01/10/2014

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1420 August 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
ROOM G 1 TOWER LANE
EAST LANE BUSINESS PARK
WEMBLEY
HA9 7NB

View Document

28/11/1328 November 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/09/129 September 2012 PREVSHO FROM 28/02/2013 TO 31/08/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIKASH SHARMA / 02/07/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON LONDON SW19 2RR UNITED KINGDOM

View Document

03/02/123 February 2012 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