- Company Overview for PLATINO LTD (02588566)
- Filing history for PLATINO LTD (02588566)
- People for PLATINO LTD (02588566)
- Charges for PLATINO LTD (02588566)
- More for PLATINO LTD (02588566)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Feb 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Unit 10 Spitfire Bus Pk Hawker Road Croydon CR0 4WD on 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | TM01 | Termination of appointment of Keith William Smith as a director on 31 July 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Ian Edwards on 1 January 2012 | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off |