Advanced company searchLink opens in new window

PLUTUS BUSINESS SUPPORT LIMITED

Company number 07580350

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2022 DS01 Application to strike the company off the register
07 Dec 2021 AA Micro company accounts made up to 3 May 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
09 Aug 2021 AA01 Previous accounting period extended from 31 March 2021 to 3 May 2021
11 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
12 Dec 2017 PSC01 Notification of Richard Davies as a person with significant control on 6 April 2016
12 Dec 2017 PSC04 Change of details for Mrs Trudie Davies as a person with significant control on 6 April 2016
06 Apr 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 CH01 Director's details changed for Mrs Trudie Davies on 29 July 2016
10 May 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AD01 Registered office address changed from C/O Paymatters Accountancy Services Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow SK9 1DP on 13 July 2015
22 Jun 2015 CH01 Director's details changed for Mrs Trudie Davies on 11 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Richard Paul Davies on 11 June 2015
24 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1