Advanced company searchLink opens in new window

PLATEAU FINANCIAL LIMITED

Company number 07910013

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 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
23 Oct 2024 AA Micro company accounts made up to 31 January 2024
15 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Oct 2021 AD01 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Charter House Charter Way Macclesfield SK10 2NG on 29 October 2021
15 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
15 Dec 2020 AA Micro company accounts made up to 31 January 2020
09 Dec 2020 PSC04 Change of details for Mr Andrew Laurence Hulmes as a person with significant control on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mr Scott Greig Laidlaw Anderson as a person with significant control on 9 December 2020
22 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020
31 Jan 2020 PSC01 Notification of Andrew Laurence Hulmes as a person with significant control on 1 February 2019
31 Jan 2020 PSC01 Notification of Scott Greig Laidlaw Anderson as a person with significant control on 1 February 2019
31 Jan 2020 PSC07 Cessation of William Laidlaw Anderson as a person with significant control on 1 February 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
24 Sep 2018 AA Micro company accounts made up to 31 January 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 January 2017
  • GBP 12
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 January 2017
  • GBP 11