Advanced company searchLink opens in new window

PLUM DATA LIMITED

Company number 09282578

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)
14 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 November 2023
17 Nov 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-03
15 Nov 2022 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 November 2022
15 Nov 2022 LIQ02 Statement of affairs
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 AD01 Registered office address changed from Oystercatchers 79 Yealm Road Newton Ferrers Plymouth PL8 1BN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 10 August 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
15 Nov 2021 PSC01 Notification of Nigel Simeon Roger Edwards as a person with significant control on 1 November 2016
15 Nov 2021 PSC07 Cessation of Srp2 Llp as a person with significant control on 1 November 2016
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 AP01 Appointment of Miss Gemma Kathleen Cardon as a director on 1 April 2021
15 Mar 2021 AD01 Registered office address changed from Setsquared Surrey 40 Occam Road Surrey Research Park Guildford GU2 7YG England to Oystercatchers 79 Yealm Road Newton Ferrers Plymouth PL8 1BN on 15 March 2021
05 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 10.889
27 Mar 2020 AD01 Registered office address changed from Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom to Setsquared Surrey 40 Occam Road Surrey Research Park Guildford GU2 7YG on 27 March 2020
05 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 TM01 Termination of appointment of Graham Alan Miller as a director on 17 May 2019
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CH01 Director's details changed for Mr Nigel Simeon Roger Edwards on 25 June 2018