About

Registered Number: 03646566
Date of Incorporation: 08/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit A010 5 Clarendon Road, London, N22 6XJ

 

Based in London, Plumo Ltd was established in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for Plumo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTH, Esther Elisabeth 09 October 1998 - 1
ROTH, Verena 29 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WINCHESTER, Bernard Anthony 09 October 1998 27 September 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 September 2020
CS01 - N/A 20 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 27 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 September 2015
AD01 - Change of registered office address 29 September 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 30 November 2012
RESOLUTIONS - N/A 23 November 2012
SH08 - Notice of name or other designation of class of shares 23 November 2012
SH01 - Return of Allotment of shares 23 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 09 October 2009
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 21 September 2003
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 14 March 2003
287 - Change in situation or address of Registered Office 04 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 05 October 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 28 October 1999
225 - Change of Accounting Reference Date 22 March 1999
287 - Change in situation or address of Registered Office 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
CERTNM - Change of name certificate 12 November 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
NEWINC - New incorporation documents 08 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.