Advanced company searchLink opens in new window

PLUSH SERVICES LIMITED

Company number 11631118

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
23 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Jun 2023 AP01 Appointment of Ms Natalie Elizabeth Mccoy as a director on 25 May 2023
18 May 2023 TM01 Termination of appointment of Natalie Elizabeth Mccoy as a director on 15 May 2023
09 Mar 2023 PSC04 Change of details for Mr Alan George Thoroughgood as a person with significant control on 1 March 2023
09 Mar 2023 PSC01 Notification of Natalie Eliabeth Mccoy as a person with significant control on 1 March 2023
09 Mar 2023 PSC01 Notification of Kirsty Ann Mortimer as a person with significant control on 1 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 AP01 Appointment of Ms Kirsty Ann Mortimer as a director on 1 March 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 Jul 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
20 Apr 2022 AD01 Registered office address changed from 294 Merton Road London SW18 5JW England to 72 Badminton Road London SW12 8BL on 20 April 2022
21 Dec 2021 AP01 Appointment of Miss Natalie Elizabeth Mccoy as a director on 1 December 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Jul 2021 AD01 Registered office address changed from 294 Merton Road London SW18 5JF United Kingdom to 294 Merton Road London SW18 5JW on 13 July 2021
02 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
18 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted