Advanced company searchLink opens in new window

PLATAPUSS LTD

Company number 04002468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 COCOMP Order of court to wind up
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
13 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
09 Jul 2020 AD01 Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 9 July 2020
08 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
28 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 November 2017
19 Feb 2018 AD01 Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 19 February 2018
06 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
06 Dec 2017 TM02 Termination of appointment of Charles Adams as a secretary on 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
20 Jul 2017 PSC01 Notification of Ian James Ward as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016