PLUTUS (IPSWICH) LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31 |
14/04/2514 April 2025 | Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31 |
14/04/2514 April 2025 | Director's details changed for Mr Gary Alexander Conway on 2025-04-03 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
28/01/2528 January 2025 | Director's details changed for Mr Gary Alexander Conway on 2024-08-01 |
15/10/2415 October 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
14/11/2314 November 2023 | Accounts for a small company made up to 2023-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
21/12/2121 December 2021 | Cessation of Plutus Estates Limited as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
21/12/2121 December 2021 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 2021-12-21 |
21/12/2121 December 2021 | Appointment of Mr Stephen Stuart Solomon Conway as a director on 2021-12-21 |
21/12/2121 December 2021 | Appointment of Mr Jonathan Michael Morgan as a director on 2021-12-21 |
21/12/2121 December 2021 | Termination of appointment of Pankaj Keshavlal Rajani as a director on 2021-12-21 |
21/12/2121 December 2021 | Termination of appointment of Shailesh Virendra Patel as a director on 2021-12-21 |
21/12/2121 December 2021 | Notification of Galliard Holdings Limited as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Registration of charge 102095410002, created on 2021-12-21 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
09/12/219 December 2021 | Satisfaction of charge 102095410001 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102095410001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
27/10/1727 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
01/06/161 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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