Advanced company searchLink opens in new window

PLUS CAPITAL LTD

Company number 05774218

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)
13 Apr 2018 PSC04 Change of details for Mr Thomas Faure as a person with significant control on 3 February 2018
27 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 7 April 2017 with updates
25 Apr 2017 CH01 Director's details changed for Mr Thomas Faure Romanelli on 24 August 2016
25 Apr 2017 CH01 Director's details changed for Mr Thomas Faure Romanelli on 24 August 2016
24 Apr 2017 CH01 Director's details changed
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
21 Apr 2016 CH01 Director's details changed
21 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
20 Apr 2016 AD01 Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 20 April 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
11 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Thomas Faure Romanelli on 7 April 2011
07 Feb 2011 TM02 Termination of appointment of Andrew Greenfield as a secretary
07 Feb 2011 AP03 Appointment of Georges Gaetan Pascal as a secretary
07 Feb 2011 AD01 Registered office address changed from 2 New Square Lincoln's Inn London WC2 3RZ on 7 February 2011