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)
20 Feb 2012 AP01 Appointment of Mr James Mellon as a director
20 Feb 2012 AD04 Register(s) moved to registered office address
13 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
21 Jun 2011 TM01 Termination of appointment of Steven Powell as a director
19 May 2011 AP01 Appointment of Mr Richard John Horsman as a director
04 Apr 2011 CH03 Secretary's details changed for Mr Ronald James Openshaw on 31 March 2011
01 Apr 2011 TM02 Termination of appointment of Steven Powell as a secretary
01 Apr 2011 AP03 Appointment of Mr Ronald James Openshaw as a secretary
08 Mar 2011 AR01 Annual return made up to 21 January 2011 with bulk list of shareholders
04 Mar 2011 CH01 Director's details changed for William John Robinson on 28 February 2011
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 543,258.00
05 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 20/12/2010
13 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
22 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
03 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ General activities 27/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2010 AR01 Annual return made up to 25 January 2010 with bulk list of shareholders
31 Mar 2010 CH01 Director's details changed for Dr Michael Wyllie on 1 March 2010
22 Mar 2010 AD03 Register(s) moved to registered inspection location
22 Mar 2010 AD02 Register inspection address has been changed
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2