Advanced company searchLink opens in new window

PLURIMI SERVICES (UK) LIMITED

Company number 09063715

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)
08 Jan 2024 AA Full accounts made up to 31 March 2023
04 Oct 2023 AD01 Registered office address changed from 30 st. James's Square London SW1Y 4AL England to 30 st. James's Square London SW1Y 4AL on 4 October 2023
04 Oct 2023 AD01 Registered office address changed from 11-12 Waterloo Place London SW1Y 4AU United Kingdom to 30 st. James's Square London SW1Y 4AL on 4 October 2023
13 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
02 Sep 2022 AA Accounts for a small company made up to 31 March 2022
09 Jun 2022 AD02 Register inspection address has been changed to C/O Company Secretary, Legal Department Plurimi, Waterloo Place London SW1Y 4AU
08 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
03 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
28 May 2021 PSC07 Cessation of Ramzy Fouad Rasamny as a person with significant control on 20 January 2020
28 May 2021 PSC02 Notification of Ntm Investments Ltd as a person with significant control on 20 January 2020
28 May 2021 PSC04 Change of details for Mr Ramzy Fouad Rasamny as a person with significant control on 26 September 2018
18 Aug 2020 AA Accounts for a small company made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with updates
30 Sep 2019 AA Accounts for a small company made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
31 Jul 2018 AA Accounts for a small company made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with updates
17 May 2018 TM01 Termination of appointment of Avril Margaret Whitfield as a director on 10 October 2017
20 Mar 2018 PSC01 Notification of Ramzy Fouad Rasamny as a person with significant control on 15 June 2017
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
27 Oct 2017 AA Accounts for a small company made up to 31 March 2017
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,000
20 Jun 2017 CH01 Director's details changed for Mr Anthony Jimenez on 1 January 2017
15 Jun 2017 TM01 Termination of appointment of Ramzy Fouad Rasamny as a director on 15 June 2016