- Company Overview for PLATINE20 LTD (10150819)
- Filing history for PLATINE20 LTD (10150819)
- People for PLATINE20 LTD (10150819)
- More for PLATINE20 LTD (10150819)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Dec 2022 | PSC01 | Notification of Jide Ajibade as a person with significant control on 1 September 2022 | |
09 Dec 2022 | PSC07 | Cessation of Tobi Labeodan as a person with significant control on 31 August 2022 | |
09 Dec 2022 | AP01 | Appointment of Jide Ajibade as a director on 1 September 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Tobi Labeodan as a director on 31 August 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
09 Dec 2022 | AD01 | Registered office address changed from 1st Floor, Good Hope Mill 98 Bentinck Street Ashton-Under-Lyne OL6 7SS England to 30 the Crescent Keresley End Coventry CV7 8JT on 9 December 2022 | |
20 Sep 2022 | PSC01 | Notification of Tobi Labeodan as a person with significant control on 1 August 2022 | |
20 Sep 2022 | PSC07 | Cessation of Olubunmi Ann Segun Opayemi as a person with significant control on 31 July 2022 | |
20 Sep 2022 | AP01 | Appointment of Tobi Labeodan as a director on 1 August 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Olubunmi Ann Segun Opayemi as a director on 31 July 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
21 Jun 2022 | AD01 | Registered office address changed from 30 the Crescent Keresley End Coventry CV7 8JT England to 1st Floor, Good Hope Mill 98 Bentinck Street Ashton-Under-Lyne OL6 7SS on 21 June 2022 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from C/O Mattans 5 Hertford Place Coventry CV1 3JZ England to 30 the Crescent Keresley End Coventry CV7 8JT on 7 October 2021 | |
26 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
16 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
16 May 2020 | PSC04 | Change of details for Ann Opayemi as a person with significant control on 1 January 2020 | |
16 May 2020 | TM01 | Termination of appointment of Timi Labeodan as a director on 1 January 2020 | |
16 May 2020 | CH01 | Director's details changed for Ann Opayemi on 1 January 2020 |