Advanced company searchLink opens in new window

PLUM FINTECH LIMITED

Company number 09952199

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)
18 May 2023 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 4.173277
18 May 2023 SH01 Statement of capital following an allotment of shares on 27 December 2021
  • GBP 3.940893
18 May 2023 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 3.802989
17 May 2023 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 3.793063
17 May 2023 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 2.732453
23 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
23 Jan 2023 PSC08 Notification of a person with significant control statement
14 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2022 MR01 Registration of charge 099521990001, created on 22 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Victor Trokoudes on 9 September 2022
27 Jul 2022 PSC07 Cessation of Victor Trokoudes as a person with significant control on 10 August 2021
29 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
18 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2022
  • GBP 4.159890
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 4.172527
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2023
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 3.92922
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2023.
11 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with updates
26 Jan 2022 AD01 Registered office address changed from 2nd Floor, 5-8 Dysart Street Moorgate House London EC2A 2BX England to 2-7 Clerkenwell Green 2nd Floor London EC1R 0DE on 26 January 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 4.1396
  • ANNOTATION Clarification a second filed SH01 was registered on the 18/02/2022 and 24/05/2023.
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 3.90893
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2023.
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 3.855023
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2023.
18 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 3.792814
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2023.
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 2.732204
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020