Advanced company searchLink opens in new window

PLATINUM MIDCO LIMITED

Company number 10341009

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)
18 Sep 2024 AA Full accounts made up to 31 December 2023
06 Aug 2024 PSC05 Change of details for Platinum Midco 2 Limited as a person with significant control on 3 July 2024
18 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
19 Sep 2023 AA Full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
04 Oct 2022 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
04 Oct 2022 MR04 Satisfaction of charge 103410090001 in full
04 Oct 2022 MR04 Satisfaction of charge 103410090002 in full
29 Sep 2022 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
27 Sep 2022 MR01 Registration of charge 103410090004, created on 23 September 2022
26 Sep 2022 MR01 Registration of charge 103410090003, created on 23 September 2022
16 Sep 2022 AA Full accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
25 Apr 2022 PSC05 Change of details for Platinum Midco 2 Limited as a person with significant control on 7 April 2022
07 Apr 2022 AD01 Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY United Kingdom to 14 Floral Street Covent Garden London WC2E 9DH on 7 April 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
19 Jul 2021 PSC05 Change of details for Platinum Midco 2 Limited as a person with significant control on 9 July 2021
21 Dec 2020 AA Full accounts made up to 31 December 2019
21 Aug 2020 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 21 August 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
21 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2019
  • USD 117,820,948.02
03 Oct 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates