- Company Overview for PLATNAUER GROUP LIMITED (00596246)
- Filing history for PLATNAUER GROUP LIMITED (00596246)
- People for PLATNAUER GROUP LIMITED (00596246)
- Charges for PLATNAUER GROUP LIMITED (00596246)
- More for PLATNAUER GROUP LIMITED (00596246)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
02 Mar 2020 | TM01 | Termination of appointment of Michael Newell as a director on 31 August 2019 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
14 Jan 2020 | AP03 | Appointment of Paul Lewis Platnauer as a secretary on 1 August 2019 | |
14 Jan 2020 | TM02 | Termination of appointment of Graham Neil Phipp as a secretary on 1 August 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Nuvo House Great Barr Industrial Estate Old Walsall Road Birmingham B42 1DU to 48 Carver Street Carver Street Birmingham B1 3AS on 9 January 2017 | |
08 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 May 2016 | MR01 | Registration of charge 005962460007, created on 28 April 2016 | |
16 Mar 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|