Advanced company searchLink opens in new window

PLETHORA SOLUTIONS HOLDINGS PLC

Company number 05341336

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)
09 May 2016 AA Group of companies' accounts made up to 31 December 2015
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 882,000
14 Mar 2016 OC Scheme of arrangement
14 Mar 2016 MA Memorandum and Articles of Association
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re scheme of arrangement 02/03/2016
11 Mar 2016 TM01 Termination of appointment of James Mellon as a director on 9 March 2016
11 Mar 2016 TM01 Termination of appointment of Anthony Robert Baillieu as a director on 9 March 2016
11 Mar 2016 TM01 Termination of appointment of Gregory Bailey as a director on 9 March 2016
10 Mar 2016 AR01 Annual return made up to 25 January 2016 no member list
Statement of capital on 2016-03-10
  • GBP 8,232,976.86
25 Feb 2016 CH01 Director's details changed for Mr Michael Grant Wyllie on 26 January 2015
09 Dec 2015 TM01 Termination of appointment of Michael Christopher Collis as a director on 31 May 2015
02 Jun 2015 AP01 Appointment of Mr Anthony Robert Baillieu as a director on 12 May 2015
02 Jun 2015 TM01 Termination of appointment of Michael Christopher Collis as a director on 31 May 2015
22 May 2015 AA Group of companies' accounts made up to 31 December 2014
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 8,232,976.86
20 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6,810,117.29
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 4,152,745.78
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 4,152,745.78
30 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jamie Alexander Gibson.
09 May 2014 AA Group of companies' accounts made up to 31 December 2013
30 Apr 2014 CH01 Director's details changed for Mr Michael Grant Wyllie on 13 April 2014
27 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4,152,745.78
19 Feb 2014 TM01 Termination of appointment of James Openshaw as a director
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 3,954,288.71