- Company Overview for PLATRE.COM LIMITED (03951494)
- Filing history for PLATRE.COM LIMITED (03951494)
- People for PLATRE.COM LIMITED (03951494)
- More for PLATRE.COM LIMITED (03951494)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
26 Jun 2023 | PSC01 | Notification of Sylvain Philippe Vieujot as a person with significant control on 26 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Yann Robert Mrazek as a person with significant control on 22 May 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
29 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | TM02 | Termination of appointment of Premium Secretaries Limited as a secretary on 19 May 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to 85 Great Portland Street London W1W 7LT on 25 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
12 Feb 2018 | PSC04 | Change of details for Mr Yann Robert Mrazek as a person with significant control on 20 December 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 |