PLUTUS PARTNERS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Sanjeev Shah Tolia as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mr Sandip Kumar Acharjee as a director on 2025-05-16

View Document

27/04/2527 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Termination of appointment of Moises Michan Portillo as a director on 2024-09-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

26/04/2426 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 22A ST JAMES'S SQUARE LONDON SW1Y 4JH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

04/01/204 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR MOISES MICHAN PORTILLO

View Document

18/04/1918 April 2019 CESSATION OF KERDOS HOLDING LIMITED AS A PSC

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SWAPNIL MOSKASHI

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLAGE PARTNERS LIMITED

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH TOLIA / 22/11/2018

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR SANJEEV SHAH TOLIA

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERDOS HOLDING LIMITED

View Document

13/11/1813 November 2018 CESSATION OF OLIVER BETZ-FLETCHER AS A PSC

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BETZ-FLETCHER

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PENN

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SWAPNIL HIRAMAN MOSKASHI / 28/06/2018

View Document

28/06/1828 June 2018 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BETZ-FLETCHER / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN THOMAS PENN / 15/06/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR SWAPNIL HIRAMAN MOSKASHI

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR NICHOLAS ROBIN THOMAS PENN

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 24 GREVILLE STREET C/O DEALOIL LIMITED LONDON EC1N 8SS UNITED KINGDOM

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information