Advanced company searchLink opens in new window

PLATINE20 LTD

Company number 10150819

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-26
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