- Company Overview for PLATINUM AUTO PRODUCTS LIMITED (08241932)
- Filing history for PLATINUM AUTO PRODUCTS LIMITED (08241932)
- People for PLATINUM AUTO PRODUCTS LIMITED (08241932)
- More for PLATINUM AUTO PRODUCTS LIMITED (08241932)
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) |
---|---|---|---|
02 Dec 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD02 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 63/65 High Street Skipton North Yorkshire United Kingdom to 34 Brougham Street Skipton North Yorkshire BD23 2HB | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
27 Oct 2014 | CERTNM |
Company name changed r & d dagan LIMITED\certificate issued on 27/10/14
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | AD02 | Register inspection address has been changed | |
16 Nov 2012 | AP01 | Appointment of William Daniel Dagan as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
05 Oct 2012 | NEWINC |
Incorporation
|