PLUTUS ENERGY LIMITED

Anchor House Anchor House, London, SE11 5JA, England
StatusACTIVE
Company No.08836957
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 22 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 20 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2021

Action Date: 09 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 29 Aug 2014

Action Date: 04 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION HOUSE (WHITBY) LIMITED

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

GRAEME AINSCOUGH LIMITED

78 BANNARD ROAD,MAIDENHEAD,SL6 4NR

Number:09010583
Status:ACTIVE
Category:Private Limited Company

LUXTRIPPER LIMITED

GUN HOUSE,LONDON,E1 7LJ

Number:08398260
Status:ACTIVE
Category:Private Limited Company

THE ROCK SHOW LIMITED

5 GREENFIELD TERRACE,LAMPETER,SA48 7DA

Number:06997674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source