- Company Overview for PLATEAU FINANCIAL LIMITED (07910013)
- Filing history for PLATEAU FINANCIAL LIMITED (07910013)
- People for PLATEAU FINANCIAL LIMITED (07910013)
- More for PLATEAU FINANCIAL LIMITED (07910013)
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
|
|
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 4 January 2017
|