- Company Overview for PLUS CAPITAL LTD (05774218)
- Filing history for PLUS CAPITAL LTD (05774218)
- People for PLUS CAPITAL LTD (05774218)
- More for PLUS CAPITAL LTD (05774218)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
04 Dec 2024 | PSC07 | Cessation of Christophe Kourdouly as a person with significant control on 1 May 2024 | |
04 Dec 2024 | PSC07 | Cessation of Angele Finestra as a person with significant control on 1 May 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Christophe Kourdouly as a director on 24 November 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Jan 2024 | AAMD | Amended micro company accounts made up to 30 April 2022 | |
04 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
16 Nov 2023 | AD01 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 124 City Road London EC1V 2NX on 16 November 2023 | |
16 Nov 2023 | PSC04 | Change of details for Mr Thomas Faure as a person with significant control on 16 November 2023 | |
31 May 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Jun 2022 | PSC04 | Change of details for Mr Christophe Kourdouly as a person with significant control on 28 April 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mr Thomas Faure as a person with significant control on 28 April 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Thomas Faure Romanelli on 28 April 2022 | |
14 Jun 2022 | PSC01 | Notification of Angele Finestra as a person with significant control on 28 April 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Thomas Faure as a person with significant control on 28 April 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Christophe Kourdouly as a person with significant control on 28 April 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Christophe Kourdouly on 28 April 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 45 Pall Mall Ground Floor London SW1Y 5JG England to Ground Floor 45 Pall Mall London SW1Y 5JG on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP United Kingdom to 45 Pall Mall Ground Floor London SW1Y 5JG on 13 June 2022 | |
01 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 November 2021 | |
01 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 30 November 2021 | |
30 Nov 2021 | CS01 |
30/11/21 Statement of Capital gbp 6825.0
|
|
30 Nov 2021 | TM02 | Termination of appointment of Georges Gaetan Pascal as a secretary on 30 November 2021 |