Advanced company searchLink opens in new window

PLUTUS POWERGEN PLC

Company number 05859612

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)
04 Nov 2019 AA Group of companies' accounts made up to 30 April 2019
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1,678,056.284
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
24 Jan 2019 PSC08 Notification of a person with significant control statement
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 1,612,783.558
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 1,547,450.225
12 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2018 AA Group of companies' accounts made up to 30 April 2018
08 Sep 2018 TM01 Termination of appointment of Philip Leonard Stephens as a director on 16 August 2018
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 1,529,450.225
26 Oct 2017 AA Group of companies' accounts made up to 30 April 2017
07 Sep 2017 MR04 Satisfaction of charge 058596120002 in full
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
26 May 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,516,950.225
18 May 2017 AD01 Registered office address changed from 27/28 Suite 1 Eastcastle Street London W1E 8DH to 27/28 Eastcastle Street London W1W 8DH on 18 May 2017
04 Jan 2017 CH01 Director's details changed for Mr James Timothy Chapman Longley on 1 January 2017
02 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
23 Nov 2016 MR01 Registration of charge 058596120002, created on 10 November 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2016 AR01 Annual return made up to 27 June 2016 no member list
Statement of capital on 2016-07-08
  • GBP 1,496,950.225
17 Jun 2016 TM01 Termination of appointment of Josephine Dixon as a director on 13 June 2016
17 Jun 2016 AP01 Appointment of Mr Timothy Robin Cottier as a director on 13 June 2016
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,496,950.225
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 1,476,950.225