Advanced company searchLink opens in new window

PLATYPUS INK LIMITED

Company number 09263741

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with updates
02 Oct 2023 CH01 Director's details changed for Ms Natalie Sayaka Fellowes on 25 September 2023
02 Oct 2023 CH04 Secretary's details changed for Auria Accountancy Limited on 25 September 2023
02 Oct 2023 CH01 Director's details changed for Mr Simon Nicholas Gresham Jones on 25 September 2023
02 Oct 2023 PSC04 Change of details for Simon Nicholas Gresham Jones as a person with significant control on 25 September 2023
02 Oct 2023 PSC04 Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 25 September 2023
02 Oct 2023 AD01 Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2 October 2023
22 Sep 2023 PSC04 Change of details for Simon Nicholas Gresham Jones as a person with significant control on 21 September 2023
22 Sep 2023 CH01 Director's details changed for Ms Natalie Sayaka Fellowes on 21 September 2023
22 Sep 2023 CH01 Director's details changed for Mr Simon Nicholas Gresham Jones on 21 September 2023
22 Sep 2023 CH04 Secretary's details changed for Auria Accountancy Limited on 21 September 2023
22 Sep 2023 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 22 September 2023
22 Sep 2023 PSC04 Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 21 September 2023
28 Jul 2023 AP04 Appointment of Auria Accountancy Limited as a secretary on 11 July 2023
28 Jul 2023 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023
07 Mar 2023 CH04 Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Simon Nicholas Gresham Jones on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Ms Natalie Sayaka Fellowes on 1 March 2023
03 Mar 2023 PSC04 Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 1 March 2023
03 Mar 2023 PSC04 Change of details for Simon Nicholas Gresham Jones as a person with significant control on 1 March 2023
03 Mar 2023 AD01 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 3 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
30 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: issued shares shall remain unchanged/ allowance for variuos sahre capital 30/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association