- Company Overview for PLUM FINTECH LIMITED (09952199)
- Filing history for PLUM FINTECH LIMITED (09952199)
- People for PLUM FINTECH LIMITED (09952199)
- Charges for PLUM FINTECH LIMITED (09952199)
- More for PLUM FINTECH LIMITED (09952199)
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) |
---|---|---|---|
29 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from 2nd Floor Dysart Street Moorgate House London EC2A 2BX England to 2nd Floor, 5-8 Dysart Street Moorgate House London EC2A 2BX on 21 July 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Sanjin Beloberk as a director on 26 May 2020 | |
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 May 2020
|
|
20 Jul 2020 | AD01 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX United Kingdom to 2nd Floor Dysart Street Moorgate House London EC2A 2BX on 20 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Floor 3 6-8 Bonhill Street London EC2A 4BX England to Moorgate House 5-8 Dysart Street London EC2A 2BX on 15 July 2020 | |
14 May 2020 | SH08 | Change of share class name or designation | |
20 Feb 2020 | TM01 | Termination of appointment of Alexandros Michael as a director on 17 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
30 Jan 2020 | PSC01 | Notification of Victor Trokoudes as a person with significant control on 1 January 2020 | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 November 2019
|
|
01 Oct 2019 | PSC07 | Cessation of Victor Trokoudes as a person with significant control on 11 March 2019 | |
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 10 September 2019
|
|
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 May 2019
|
|
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 February 2019
|
|
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 23 January 2019
|
|
29 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
15 Jan 2019 | PSC04 | Change of details for Mr Victor Trokoudes as a person with significant control on 9 October 2018 | |
15 Jan 2019 | PSC07 | Cessation of Alexandros Michael as a person with significant control on 9 October 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |