Company NamePlus 900 Limited
DirectorYasin Ahmed Ayyub Haji
Company StatusActive
Company Number09626462
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Yasin Ahmed Ayyub Haji
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX

Location

Registered AddressC/O Shenward Josephs Well Suite 2c
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End28 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
9 September 2022Compulsory strike-off action has been discontinued (1 page)
8 September 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
8 September 2022Accounts for a dormant company made up to 30 June 2022 (8 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
20 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
16 July 2021Accounts for a dormant company made up to 30 June 2019 (8 pages)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
31 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 June 2019Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 27 June 2019 (1 page)
27 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
14 December 2018Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 14 December 2018 (1 page)
10 September 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
10 August 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
3 July 2017Notification of Yasin Ahmed Ayyub Haji as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
3 July 2017Notification of Yasin Ahmed Ayyub Haji as a person with significant control on 3 July 2017 (2 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)