Advanced company searchLink opens in new window

PLATINUM CONSULTING SURREY LIMITED

Company number 06054414

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)
13 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
16 Jul 2024 CH01 Director's details changed for Mr Machiel Adriaan Oberholzer on 11 July 2024
16 Jul 2024 PSC04 Change of details for Mr Machiel Adriaan Oberholzer as a person with significant control on 11 July 2024
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
02 May 2023 AD01 Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 1 Platinum House 3 Station Road Leatherhead KT22 7AA on 2 May 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
04 May 2020 TM01 Termination of appointment of Richard Ewart Dunstan as a director on 30 April 2020
04 May 2020 TM02 Termination of appointment of Richard Ewart Dunstan as a secretary on 30 April 2020
02 Apr 2020 MR04 Satisfaction of charge 1 in full
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Nov 2019 AD01 Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019
16 Sep 2019 PSC01 Notification of Machiel Adriaan Oberholzer as a person with significant control on 6 September 2019
16 Sep 2019 PSC01 Notification of Jan Hendrik Munnik as a person with significant control on 6 September 2019
16 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
16 Sep 2019 PSC07 Cessation of Antonie Christoffel Lombard Bouwer as a person with significant control on 13 September 2019
16 Sep 2019 AP01 Appointment of Mr Machiel Adriaan Oberholzer as a director on 13 September 2019
14 Aug 2019 AD01 Registered office address changed from First Floor 4, Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 14 August 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates