Advanced company searchLink opens in new window

PLATINUM ASSIST LIMITED

Company number 06451749

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)
12 Sep 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 AD01 Registered office address changed from 727-729 High Road London N12 0BP England to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 2 January 2018
02 Jan 2018 AAMD Amended total exemption small company accounts made up to 31 December 2015
02 Jan 2018 AAMD Amended total exemption small company accounts made up to 31 December 2013
02 Jan 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
02 Jan 2018 AAMD Amended total exemption small company accounts made up to 31 December 2014
28 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 28 February 2018
28 Dec 2017 PSC02 Notification of Kindertons Holdings Limited as a person with significant control on 20 December 2017
28 Dec 2017 PSC07 Cessation of Marc Goodkind as a person with significant control on 20 December 2017
28 Dec 2017 AP01 Appointment of Mr Neil Lithgow Cunningham as a director on 20 December 2017
28 Dec 2017 AP01 Appointment of Mr Nigel James Ward as a director on 20 December 2017
28 Dec 2017 TM02 Termination of appointment of Complete Secretarial Solutions Limited as a secretary on 20 December 2017
28 Dec 2017 TM01 Termination of appointment of Marc Gary Goodkind as a director on 20 December 2017
19 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
11 Dec 2017 AR01 Annual return made up to 12 December 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/02/2013 as it was not properly delivered.
11 Dec 2017 AR01 Annual return made up to 12 December 2011 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 28/02/2012 as it was not properly delivered.
11 Dec 2017 AR01 Annual return made up to 12 December 2010 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/11/2011 as it was not properly delivered.
22 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2009
  • GBP 125
13 Nov 2017 MR04 Satisfaction of charge 2 in full
25 Sep 2017 CH04 Secretary's details changed for Complete Secretarial Solutions Limited on 1 July 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 AD01 Registered office address changed from , Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015