- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |