PLUTUS ENERGY LIMITED
Status | ACTIVE |
Company No. | 08836957 |
Category | Private Limited Company |
Incorporated | 08 Jan 2014 |
Age | 10 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PLUTUS ENERGY LIMITED is an active private limited company with number 08836957. It was incorporated 10 years, 4 months, 27 days ago, on 08 January 2014. The company address is Anchor House Anchor House, London, SE11 5JA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change account reference date company current extended
Date: 31 Jan 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: Anchor House 4 Durham Street London SE11 5JA
Old address: 27/28 Eastcastle Street London W1W 8DH
Change date: 2023-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Notification of a person with significant control statement
Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Feb 2022
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-09
Psc name: Plutus Powergen Plc
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Capital name of class of shares
Date: 22 Jul 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 22 Jul 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Jul 2021
Action Date: 09 Oct 2020
Category: Capital
Type: SH01
Capital : 20,725.35 GBP
Date: 2020-10-09
Documents
Capital name of class of shares
Date: 20 Jul 2021
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 Jul 2021
Action Date: 09 Oct 2020
Category: Capital
Type: SH02
Date: 2020-10-09
Documents
Termination director company with name termination date
Date: 09 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Timothy Chapman Longley
Termination date: 2021-07-07
Documents
Accounts with accounts type small
Date: 10 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type small
Date: 05 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lazarevic
Termination date: 2019-10-29
Documents
Accounts with accounts type small
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Termination director company with name termination date
Date: 08 Sep 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-16
Officer name: Philip Leonard Stephens
Documents
Accounts with accounts type full
Date: 06 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type full
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr James Timothy Chapman Longley
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2016
Action Date: 06 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088369570001
Charge creation date: 2016-10-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type full
Date: 17 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-08
Officer name: Mr Paul Lazarevic
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Old address: The Chapel Reigate Road Leatherhead KT22 8RA England
Change date: 2014-11-27
New address: 27/28 Eastcastle Street London W1W 8DH
Documents
Resolution
Date: 29 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Aug 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 29 Aug 2014
Action Date: 04 Aug 2014
Category: Capital
Type: SH02
Date: 2014-08-04
Documents
Capital allotment shares
Date: 29 Aug 2014
Action Date: 04 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-04
Capital : 13,333.334000 GBP
Documents
Capital allotment shares
Date: 28 Jan 2014
Action Date: 08 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-08
Capital : 3,334 GBP
Documents
Certificate change of name company
Date: 28 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed attune energy LIMITED\certificate issued on 28/01/14
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Ronald Spencer Tatnall
Documents
Change account reference date company current extended
Date: 28 Jan 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-01-31
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Timothy Chapman Longley
Documents
Some Companies
11 SILVER STREET,NORTH YORKSHIRE,YO21 3BX
Number: | 05085598 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEPRINT DESIGN CONSULTING LIMITED
37 SWING GATE LANE,BERKHAMSTED,HP4 2LN
Number: | 10472448 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKBROUGH TRADING COMPANY LIMITED
17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD,NANTWICH,CW5 6PF
Number: | 05082827 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BANNARD ROAD,MAIDENHEAD,SL6 4NR
Number: | 09010583 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUN HOUSE,LONDON,E1 7LJ
Number: | 08398260 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREENFIELD TERRACE,LAMPETER,SA48 7DA
Number: | 06997674 |
Status: | ACTIVE |
Category: | Private Limited Company |