- Company Overview for PLETHORA SOLUTIONS LIMITED (04977609)
- Filing history for PLETHORA SOLUTIONS LIMITED (04977609)
- People for PLETHORA SOLUTIONS LIMITED (04977609)
- Charges for PLETHORA SOLUTIONS LIMITED (04977609)
- More for PLETHORA SOLUTIONS LIMITED (04977609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2016 | CH01 | Director's details changed for Mr Michael Grant Wyllie on 26 January 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
17 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | TM01 | Termination of appointment of Michael Christopher Collis as a director on 31 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
16 Jul 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | TM01 | Termination of appointment of James Openshaw as a director | |
05 Feb 2014 | AP01 |
Appointment of Mr Jamie Alexander Gibson as a director on 1 January 2014
|
|
10 Jan 2014 | AP01 | Appointment of Mr Michael Christopher Collis as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | AP03 | Appointment of Mr Romero Tayong Tayong as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of James Openshaw as a secretary | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AD01 | Registered office address changed from 1St Floor St Andrew's House 18 - 20 St Andrew Street London EC4A 3AG United Kingdom on 23 May 2013 | |
28 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from 4Th Floor 233 High Holborn London WC1V 7DN United Kingdom on 25 April 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 1St Floor St Andrews House 20 St Andrew Street London EC4A 3AY United Kingdom on 14 March 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from 233 High Holborn London WC1V 7DN on 13 March 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Jun 2011 | TM01 | Termination of appointment of Steven Powell as a director | |
06 May 2011 | AP01 | Appointment of Mr James Ronald Openshaw as a director |