PLUM FUNDING LTD

The Gallery The Gallery, Dulwich, SE22 9EE, London, United Kingdom
StatusACTIVE
Company No.07445009
CategoryPrivate Limited Company
Incorporated19 Nov 2010
Age13 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

PLUM FUNDING LTD is an active private limited company with number 07445009. It was incorporated 13 years, 7 months, 18 days ago, on 19 November 2010. The company address is The Gallery The Gallery, Dulwich, SE22 9EE, London, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

Old address: The Galllery 14 Upland Road London London SE22 9EE

New address: The Gallery 14 Upland Road Dulwich London SE22 9EE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coman Company Secretarial Services Ltd.

Termination date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heather lee dwyer LTD.\certificate issued on 09/02/12

Documents

View document PDF

Change of name notice

Date: 09 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-25

Officer name: Ms. Heather Plant

Documents

View document PDF

Incorporation company

Date: 19 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS CURTIS MACHINE TOOLS (COLCHESTER) LIMITED

4 & 5 THE CEDARS,COLCHESTER,CO7 7QR

Number:01123831
Status:ACTIVE
Category:Private Limited Company

EMPIRE ALDERSHOT LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:11936846
Status:ACTIVE
Category:Private Limited Company

FEDERATION OF PRIVATE RESIDENTS' ASSOCIATIONS LIMITED(THE)

LOG CABIN THE REAR OF 85A THEYDON PARK ROAD,EPPING,CM16 7LS

Number:01992130
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARYLEBONE HOLDINGS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11277717
Status:ACTIVE
Category:Private Limited Company

PMDESIGN ASSOCIATES LIMITED

10 THE DRIVE,BANSTEAD,SM7 1DB

Number:08713444
Status:ACTIVE
Category:Private Limited Company

TAYLOR GRACE HOLDINGS LIMITED

PACKINGTON REPEATER STATION BIRMINGHAM ROAD,COVENTRY,CV7 7HJ

Number:11145763
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