Advanced company searchLink opens in new window

PLUTUS POWERGEN PLC

Company number 05859612

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)
04 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 Jan 2023 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Anchor House 4, Durham Street London SE11 5JA on 31 January 2023
03 Jan 2023 AA Full accounts made up to 30 April 2022
29 Dec 2022 AA01 Current accounting period extended from 30 April 2023 to 31 October 2023
25 Oct 2022 CH01 Director's details changed for Mr James Timothy Chapman Longley on 1 January 2022
23 Aug 2022 CH01 Director's details changed for Mr Charles Ronald Spencer Tatnall on 1 June 2020
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
07 Mar 2022 AA Full accounts made up to 30 April 2021
03 Aug 2021 SH08 Change of share class name or designation
02 Aug 2021 SH02 Sub-division of shares on 3 November 2020
25 Jun 2021 TM02 Termination of appointment of James Timothy Chapman Longley as a secretary on 24 June 2021
25 Jun 2021 AP04 Appointment of Cargil Management Services Limited as a secretary on 24 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
30 Mar 2021 MR04 Satisfaction of charge 058596120001 in full
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 6,068,526.284
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 4,678,056.284
11 Mar 2021 AA Group of companies' accounts made up to 30 April 2020
01 Dec 2020 SH19 Statement of capital on 1 December 2020
  • GBP 1,678,056.28
01 Dec 2020 OC138 Reduction of iss capital and minute (oc)
01 Dec 2020 CERT15 Certificate of reduction of issued capital
01 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Demerger, subdivision of shares 03/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise max sum of 872,534.99 03/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 2,550,591.270
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
15 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2019 TM01 Termination of appointment of Paul Lazarevic as a director on 29 October 2019