- Company Overview for PLUS X HOLDINGS LTD (11462530)
- Filing history for PLUS X HOLDINGS LTD (11462530)
- People for PLUS X HOLDINGS LTD (11462530)
- More for PLUS X HOLDINGS LTD (11462530)
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
|
|
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 9 March 2021
|
|
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
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
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
|