Advanced company searchLink opens in new window

PLURAL STRATEGY GROUP LIMITED

Company number 08864509

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)
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
18 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
08 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2020 MA Memorandum and Articles of Association
24 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share plan approved 25/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2020 CH01 Director's details changed for Mr Philip Matthew Stone on 28 January 2020
26 Feb 2020 CH01 Director's details changed for Mr James Kenneth Eugene Easton on 28 January 2020
26 Feb 2020 CH01 Director's details changed for Mr Jonathan Peter Baynes on 28 January 2020
26 Feb 2020 PSC04 Change of details for Mr Philip Matthew Stone as a person with significant control on 28 January 2020
26 Feb 2020 PSC04 Change of details for Mr James Kenneth Eugene Easton as a person with significant control on 28 January 2020
26 Feb 2020 PSC04 Change of details for Mr Jonathan Peter Baynes as a person with significant control on 28 January 2020
26 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
21 Feb 2020 SH08 Change of share class name or designation
21 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 TM02 Termination of appointment of John Stephen Morrall as a secretary on 24 January 2019
09 Dec 2019 AD01 Registered office address changed from 62-65 Chandos Place London WC2N 4HG United Kingdom to 25 Bedford Street London WC2E 9ES on 9 December 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 MR04 Satisfaction of charge 088645090003 in full
28 May 2019 MR01 Registration of charge 088645090004, created on 24 May 2019