- Company Overview for PLATINUM ASSIST LIMITED (06451749)
- Filing history for PLATINUM ASSIST LIMITED (06451749)
- People for PLATINUM ASSIST LIMITED (06451749)
- Charges for PLATINUM ASSIST LIMITED (06451749)
- More for PLATINUM ASSIST LIMITED (06451749)
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
|
|
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
|
|
11 Dec 2017 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
|
|
11 Dec 2017 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
|
|
22 Nov 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 November 2009
|
|
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 |