Advanced company searchLink opens in new window

PLU&M LIMITED

Company number 09811319

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)
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 275.0487
03 Oct 2019 MR01 Registration of charge 098113190002, created on 30 September 2019
03 Oct 2019 MR01 Registration of charge 098113190003, created on 30 September 2019
23 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
21 Jun 2019 AD01 Registered office address changed from 2-4 Second Floor 2-4 Rufus Street London N1 6PE England to 2nd Floor 69-77 Paul Street London EC2A 4NW on 21 June 2019
21 Jun 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
14 Jun 2019 SH08 Change of share class name or designation
14 Jun 2019 SH08 Change of share class name or designation
03 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 SH08 Change of share class name or designation
30 Apr 2019 AP01 Appointment of Matus Maar as a director on 28 February 2019
16 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
14 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription agreement/appontment of director/ other business 28/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2018 MR01 Registration of charge 098113190001, created on 3 September 2018
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 274.8432
21 Aug 2018 SH08 Change of share class name or designation
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
18 Dec 2017 AP01 Appointment of Mr Zihao Xu as a director on 15 December 2017
20 Nov 2017 AD01 Registered office address changed from 39a Underwood Street Islington London N1 7LG United Kingdom to 2-4 Second Floor 2-4 Rufus Street London N1 6PE on 20 November 2017
14 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
04 Sep 2017 CH01 Director's details changed for Mr Doron Meyassed on 27 August 2017
04 Sep 2017 PSC04 Change of details for Mr Doron Meyassed as a person with significant control on 27 August 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
05 Jan 2017 SH02 Sub-division of shares on 16 September 2016
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 202.7965