Advanced company searchLink opens in new window

PLUTO SERVICES LIMITED

Company number 10252067

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)
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 202.609
01 Aug 2019 MA Memorandum and Articles of Association
19 Jul 2019 TM01 Termination of appointment of James Birch as a director on 19 July 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 162.7
17 Apr 2019 AD01 Registered office address changed from Flat 6 31 Three Colt Street London E14 8HH United Kingdom to Flat 22 21 Rosina Street, London E9 6JH on 17 April 2019
03 Apr 2019 CH01 Director's details changed for Mr Alexander Rainey on 3 April 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
24 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 137.463
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 133.497
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-22
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 132.175
18 Jul 2018 CC04 Statement of company's objects
18 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2018 AA Micro company accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 16 June 2018
  • GBP 103.09
26 Jun 2018 SH02 Sub-division of shares on 16 June 2018
19 Jun 2018 PSC01 Notification of Alexander Rainey as a person with significant control on 18 June 2018
18 Jun 2018 PSC07 Cessation of James Birch as a person with significant control on 18 June 2018
17 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017