Advanced company searchLink opens in new window

PLUM FINTECH LIMITED

Company number 09952199

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)
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
  • GBP 2.668633
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
  • GBP 2.621060
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
  • GBP 2.61146
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 2.22996
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 2.22945
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 2.0732
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 1.87454
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1.872308
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 1.827666
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