- Company Overview for PLATIO LIMITED (09931628)
- Filing history for PLATIO LIMITED (09931628)
- People for PLATIO LIMITED (09931628)
- More for PLATIO LIMITED (09931628)
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
|
|
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
|
|
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
|
|
28 Nov 2018 | AP01 | Appointment of Mr Stanislavs Rimsa as a director on 1 October 2018 |