PLUTOT LA VIE

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of Vina Oberlander as a director on 2023-11-12

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

10/04/2310 April 2023 Appointment of Ms. Antoinette Charlotte Victoria Ross as a director on 2023-04-04

View Document

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

View Accounts

28/02/2328 February 2023 Appointment of Ms Vina Oberlander as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Laura Anne Tyrrell as a director on 2023-02-28

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR BEN FLETCHER-WATSON

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 86-88 NIDDRIE MAINS ROAD EDINBURGH EH16 4DT SCOTLAND

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 46/2 SLOAN STREET SLOAN STREET EDINBURGH EH6 8RQ SCOTLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY BEN FLETCHER-WATSON

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA KICKS

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MR. TIMOTHY CHARLES LICATA

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM ARGYLE HOUSE ARTO DOMO 3 LADY LAWSON STREET EDINBURGH EH3 9SH

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 46 SLOAN STREET SLOAN STREET FLAT 2 EDINBURGH EH6 8RQ SCOTLAND

View Document

04/08/154 August 2015 20/07/15 NO MEMBER LIST

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MS GEMMA LIANNE KICKS

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM OUT OF THE BLUE POWERHOUSE 1 PORTOBELLO HIGH STREET EDINBURGH EH15 1DW

View Document

01/04/151 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 20/07/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM OUT OF THE BLUE 36 DALMENY STREET EDINBURGH LOTHIAN EH6 8RG

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MS LAURA ANNE TYRRELL

View Document

26/07/1326 July 2013 20/07/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 SECRETARY APPOINTED MR BEN FLETCHER-WATSON

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE MIDDLETON

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE MIDDLETON

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 20/07/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH EMSLIE

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 20/07/11 NO MEMBER LIST

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA LICATA

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR IAN CHARLES CAMERON

View Document

23/07/1023 July 2010 20/07/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA LICATA / 20/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANNE MIDDLETON / 20/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES LICATA / 20/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BROWN / 20/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ANNE MIDDLETON / 20/07/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MS SARAH EMSLIE

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR BEN FLETCHER-WATSON

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY LICATA

View Document

04/02/094 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

03/02/093 February 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 20/07/08

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED ELAINE ANNE MIDDLETON

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: THE OUT OF THE BLE DRILL HALL, 36, DALMENY STREET EDINBURGH EH6 8RG

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

05/01/085 January 2008 NEW DIRECTOR APPOINTED

View Document

05/01/085 January 2008 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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