Advanced company searchLink opens in new window

PLUS44 HOLDINGS LTD

Company number 08751708

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)
31 May 2022 SH10 Particulars of variation of rights attached to shares
31 May 2022 SH06 Cancellation of shares. Statement of capital on 17 May 2022
  • GBP 881.5078
30 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 883.6159
30 May 2022 AD01 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp, Rutland House Edmund Street Birmingham B3 2JR England to 10-12 Alie Street London E1 8DE on 30 May 2022
30 May 2022 TM01 Termination of appointment of Dominic Michael Joseph Rossi as a director on 17 May 2022
30 May 2022 TM02 Termination of appointment of Squire Patton Boggs (Uk) Llp as a secretary on 17 May 2022
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
14 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 879.9909
14 Feb 2022 AP01 Appointment of Robin Wheeler as a director on 9 February 2022
05 Nov 2021 TM01 Termination of appointment of Jan Mark Philipp Petzel as a director on 30 September 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 879.83
20 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
03 Mar 2021 MR04 Satisfaction of charge 087517080002 in full
05 Feb 2021 MR01 Registration of charge 087517080003, created on 5 February 2021
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 TM01 Termination of appointment of Simon Miles Foster as a director on 27 November 2020
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 869.83
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 02/11/2020.
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 849.9181
29 Sep 2020 PSC02 Notification of Bgf Gp Limited as a person with significant control on 14 August 2020
29 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 29 September 2020