Advanced company searchLink opens in new window

PLEXY PLATFORM LIMITED

Company number 12600507

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)
11 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 33,334
04 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
30 May 2024 AA Micro company accounts made up to 31 May 2023
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 May 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
12 Oct 2021 CH01 Director's details changed for Ms Madina Mursalimova on 12 October 2021
12 Oct 2021 TM01 Termination of appointment of Dauren Kumpeissov as a director on 12 October 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
04 Oct 2021 PSC07 Cessation of Edgar Ebel as a person with significant control on 4 October 2021
04 Oct 2021 PSC07 Cessation of Lev Seferjan as a person with significant control on 4 October 2021
04 Oct 2021 PSC01 Notification of Madina Mursalimova as a person with significant control on 4 October 2021
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,000
15 Sep 2021 AA Micro company accounts made up to 31 May 2021
01 Apr 2021 TM01 Termination of appointment of Samad Azimov as a director on 31 March 2021
19 Mar 2021 TM01 Termination of appointment of Edgar Ebel as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Ms Madina Mursalimova as a director on 18 March 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
11 Dec 2020 PSC01 Notification of Edgar Ebel as a person with significant control on 8 December 2020
11 Dec 2020 AP01 Appointment of Mr Edgar Ebel as a director on 11 December 2020
13 Oct 2020 AP01 Appointment of Mr Samad Azimov as a director on 25 September 2020
23 Jul 2020 AD01 Registered office address changed from 4th Floor Staple Inn Buildings South London WC1V 7PZ United Kingdom to Fifth Floor Suite 23 66/66 Hatton Garden London EC1N 8LE on 23 July 2020
13 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-13
  • GBP 100