Advanced company searchLink opens in new window

PLUS X HOLDINGS LTD

Company number 11462530

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)
17 Jun 2021 AP01 Appointment of Mr Jamie Graham Christmas as a director on 17 June 2021
17 Jun 2021 TM01 Termination of appointment of Michael James Hood as a director on 17 June 2021
17 Jun 2021 AP01 Appointment of Mr Michael James Hood as a director on 17 June 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,300
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 1,800
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
16 Jun 2020 AP01 Appointment of Mr Robert James Sloper as a director on 15 June 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2020 TM01 Termination of appointment of Barry Johnston Trout as a director on 31 March 2020
10 Mar 2020 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
01 Feb 2019 PSC02 Notification of U and I Group Plc as a person with significant control on 23 November 2018
01 Feb 2019 PSC07 Cessation of Paul David Rostas as a person with significant control on 23 November 2018
01 Feb 2019 PSC07 Cessation of Matthew Edmund Hunter as a person with significant control on 23 November 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 1,000
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 500
04 Dec 2018 SH08 Change of share class name or designation
04 Dec 2018 SH10 Particulars of variation of rights attached to shares
04 Dec 2018 AP01 Appointment of Mr Marcus Owen Shepherd as a director on 23 November 2018
04 Dec 2018 AP01 Appointment of Mr Barry Johnston Trout as a director on 23 November 2018
04 Dec 2018 AP01 Appointment of Mr Matthew Edmund Hunter as a director on 23 November 2018
04 Dec 2018 AP03 Appointment of Mr Chris Barton as a secretary on 23 November 2018
04 Dec 2018 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 7a Howick Place London United Kingdom SW1P 1DZ on 4 December 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association