Advanced company searchLink opens in new window

PLETHORA SOLUTIONS LIMITED

Company number 04977609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 152.26
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
  • GBP 152.26
16 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jamie Gibson
  • ANNOTATION Clarification Second filed AP01 for Jamie Gibson
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
  • ANNOTATION Clarification a second filed AP01 was registered on 16TH July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16TH July 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
  • GBP 152.26
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