Advanced company searchLink opens in new window

PLENITUDE CONSULTING GROUP HOLDINGS LIMITED

Company number 14154684

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)
06 Nov 2024 AA Group of companies' accounts made up to 31 March 2024
28 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that approprite duty has been paid on this repurchased
28 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that approprite duty has been paid on this repurchased
25 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement proposed 18/09/2024
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2024 SH06 Cancellation of shares. Statement of capital on 18 September 2024
  • GBP 8,950.04
20 Oct 2024 SH01 Statement of capital following an allotment of shares on 18 September 2024
  • GBP 9,100.04
13 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
18 Dec 2023 AP01 Appointment of Mr Mark Stephen Humphries as a director on 3 May 2023
15 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
03 Jul 2023 MR01 Registration of charge 141546840002, created on 29 June 2023
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
29 Nov 2022 AD01 Registered office address changed from 30th Floor 40 Bank Street Canary Wharf London E14 5NR England to 30 Churchill Place Canary Wharf London E14 5RE on 29 November 2022
27 Nov 2022 PSC05 Change of details for Growth Capital Partners Llp as a person with significant control on 22 November 2022
27 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 9,000.04
08 Sep 2022 MA Memorandum and Articles of Association
07 Sep 2022 PSC01 Notification of Asad Abdul Hasan Choudhary as a person with significant control on 8 July 2022
07 Sep 2022 CERTNM Company name changed project lion topco LIMITED\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
02 Sep 2022 PSC01 Notification of Alan Paterson as a person with significant control on 8 July 2022
02 Sep 2022 PSC05 Change of details for Growth Capital Partners Llp as a person with significant control on 24 August 2022
02 Sep 2022 PSC05 Change of details for Gcp V Gp Llp as a person with significant control on 8 July 2022
30 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 9,000
26 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2022 MA Memorandum and Articles of Association
26 Jul 2022 SH02 Sub-division of shares on 8 July 2022
26 Jul 2022 SH08 Change of share class name or designation