Advanced company searchLink opens in new window

PLUTOS TEAM PLATFORM LTD

Company number 09423119

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)
31 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Nov 2023 AD01 Registered office address changed from 1 York Road Hounslow TW3 1LA England to 3 Stanley Street Preston PR1 4AT on 2 November 2023
28 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Dec 2021 AA Micro company accounts made up to 28 February 2021
02 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
03 Feb 2021 CS01 Confirmation statement made on 25 October 2020 with updates
08 Sep 2020 TM01 Termination of appointment of Kar Lam Cheung as a director on 31 August 2020
30 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Apr 2019 TM01 Termination of appointment of Ignacy Janaszczyk as a director on 1 April 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Oct 2017 AP01 Appointment of Mr Ignacy Janaszczyk as a director on 30 October 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
19 Apr 2016 AA Total exemption full accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
29 May 2015 AD01 Registered office address changed from York House Montague Road Hounslow TW3 1JZ United Kingdom to 1 York Road Hounslow TW3 1LA on 29 May 2015
04 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-04
  • GBP 100