- Company Overview for PLUSUNO LIMITED (08477211)
- Filing history for PLUSUNO LIMITED (08477211)
- People for PLUSUNO LIMITED (08477211)
- More for PLUSUNO LIMITED (08477211)
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) |
---|---|---|---|
15 May 2018 | CH01 | Director's details changed for Mr Mark Timothy Lejman on 2 August 2017 | |
15 May 2018 | PSC04 | Change of details for Mr Mark Timothy Lejman as a person with significant control on 2 August 2017 | |
15 May 2018 | CH01 | Director's details changed for Mr Mark Timothy Lejman on 2 August 2017 | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 2 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
04 May 2016 | CH01 | Director's details changed for Mr Mark Timothy Lejman on 1 April 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jan 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 | |
08 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 30 June 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Richard Spencer Rhodes as a director on 9 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Susan Hazel Patricia Lejman as a director on 9 December 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 | |
30 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
08 Apr 2013 | NEWINC |
Incorporation
|