Advanced company searchLink opens in new window

PLATIO LIMITED

Company number 09931628

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)
10 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
06 Nov 2024 AD01 Registered office address changed from Victoria House 101-105 Victoria Road 4th Floor Chelmsford Essex CM1 1JR England to Pluto House 6 Vale Avenue Tunbridge Wells TN1 1DJ on 6 November 2024
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 MA Memorandum and Articles of Association
18 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 CH01 Director's details changed for Mr Vladislav Bunin on 14 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 AD01 Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to Victoria House 101-105 Victoria Road 4th Floor Chelmsford Essex CM1 1JR on 10 March 2021
03 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposal approved 30/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 PSC07 Cessation of Votex Limited as a person with significant control on 24 April 2020
24 Apr 2020 PSC04 Change of details for Mr. Vladislav Bunin as a person with significant control on 29 September 2017
14 Apr 2020 PSC05 Change of details for Votex Limited as a person with significant control on 29 September 2017
16 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 December 2018
  • GBP 270,000
28 Nov 2018 AP01 Appointment of Mr Stanislavs Rimsa as a director on 1 October 2018