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)
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2015 SH08 Change of share class name or designation
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 262.2940
04 Sep 2015 AP01 Appointment of Adrian Wood as a director on 10 July 2015
04 Sep 2015 AP01 Appointment of Ruth Virginia Idzik as a director on 10 February 2015
04 Sep 2015 AP01 Appointment of Simon Milos Foster as a director on 27 March 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Sep 2015 SH02 Sub-division of shares on 10 February 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 248.6918
02 Sep 2015 MA Memorandum and Articles of Association
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 248.6918
26 Feb 2015 SH02 Sub-division of shares on 10 February 2015
28 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
22 Oct 2014 TM01 Termination of appointment of Paul Daniel Johnston as a director on 10 September 2014
01 Oct 2014 AD01 Registered office address changed from , Flat 1 20 Palmers Road, London, E2 0SZ, England to Aldgate Tower 2 Leman Street London E1 8FA on 1 October 2014
06 Sep 2014 SH02 Sub-division of shares on 26 August 2014
06 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divisionj of shares 26/08/2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 200
01 Sep 2014 AP01 Appointment of Francis Hilary Peter Kearney as a director on 3 April 2014
01 Sep 2014 AP01 Appointment of Paul Daniel Johnston as a director on 3 April 2014
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 1