PLUTUS (IPSWICH) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

14/04/2514 April 2025 Director's details changed for Mr Gary Alexander Conway on 2025-04-03

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

15/10/2415 October 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/11/2314 November 2023 Accounts for a small company made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

21/12/2121 December 2021 Cessation of Plutus Estates Limited as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

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

View Document

21/12/2121 December 2021 Appointment of Mr Stephen Stuart Solomon Conway as a director on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Jonathan Michael Morgan as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Pankaj Keshavlal Rajani as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Shailesh Virendra Patel as a director on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Galliard Holdings Limited as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Registration of charge 102095410002, created on 2021-12-21

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Satisfaction of charge 102095410001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102095410001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/06/161 June 2016 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