Advanced company searchLink opens in new window

FILING PLUS GROUP LIMITED

Company number 04309805

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)
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
29 Oct 2021 SH19 Statement of capital on 29 October 2021
  • GBP 1
04 Oct 2021 SH20 Statement by Directors
04 Oct 2021 CAP-SS Solvency Statement dated 27/09/21
04 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account to nil 27/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2021 AD03 Register(s) moved to registered inspection location Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
14 Sep 2021 AD02 Register inspection address has been changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
06 Sep 2021 TM01 Termination of appointment of David Lindsay as a director on 31 August 2021
15 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jun 2021 CH01 Director's details changed for Mr Charles Edward Bligh on 26 May 2021
02 Jun 2021 CH03 Secretary's details changed for Ms Sarah Waudby on 26 May 2021
02 Jun 2021 CH01 Director's details changed for Mr Neil James Ritchie on 26 May 2021
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2021 SH10 Particulars of variation of rights attached to shares
26 May 2021 SH08 Change of share class name or designation
10 May 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
10 May 2021 AD01 Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 10 May 2021
10 May 2021 AP03 Appointment of Ms Sarah Waudby as a secretary on 30 April 2021
10 May 2021 AP01 Appointment of Mr Neil James Ritchie as a director on 30 April 2021
10 May 2021 AP01 Appointment of Mr Charles Edward Bligh as a director on 30 April 2021
10 May 2021 TM02 Termination of appointment of Alistair Charles Wragg as a secretary on 30 April 2021
10 May 2021 MR04 Satisfaction of charge 043098050004 in full