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)
29 Sep 2020 AP01 Appointment of Mr Micheal Joesph Kelly Jr as a director on 14 August 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 MA Memorandum and Articles of Association
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 812.5632
27 Aug 2020 SH06 Cancellation of shares. Statement of capital on 13 August 2020
  • GBP 744.7632
27 Aug 2020 SH08 Change of share class name or designation
27 Aug 2020 SH03 Purchase of own shares.
26 Aug 2020 AP01 Appointment of Mr Philip Stewart Male as a director on 14 August 2020
26 Aug 2020 AP01 Appointment of Mr Thomas Mcdonnell as a director on 14 August 2020
20 Jul 2020 PSC08 Notification of a person with significant control statement
10 Jul 2020 PSC07 Cessation of Corbyn Munnik as a person with significant control on 30 November 2017
10 Jul 2020 PSC07 Cessation of Francis Hilary Peter Kearney as a person with significant control on 30 November 2017
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 756.2236
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 686.9627
20 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 629.6475
22 Oct 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
21 Oct 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 629.6475
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 610.3324
30 Sep 2019 CH01 Director's details changed for Simon Milos Foster on 26 September 2019
18 Sep 2019 AD01 Registered office address changed from 114 Whitechapel High Street Fourth Floor London E1 7PT England to C/O Squire Patton Boggs (Uk) Llp, Rutland House Edmund Street Birmingham B3 2JR on 18 September 2019