- Company Overview for PLATINUM LAW LIMITED (12575328)
- Filing history for PLATINUM LAW LIMITED (12575328)
- People for PLATINUM LAW LIMITED (12575328)
- More for PLATINUM LAW LIMITED (12575328)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr Rupert James Hawke on 5 May 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from 18 Duncan Avenue Ravenshead Nottingham NG15 9BS England to Arkwright House Parsonage Gardens Manchester M3 2LF on 14 October 2022 | |
08 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2022
|
|
01 Jul 2022 | PSC07 | Cessation of Rupert James Hawke as a person with significant control on 1 July 2022 | |
01 Jul 2022 | PSC04 | Change of details for Mr Rupert James Hawke as a person with significant control on 1 July 2022 | |
01 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
01 Jul 2022 | PSC01 | Notification of Jeremy Gordon Moore as a person with significant control on 1 July 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Jeremy Gordon Moore as a director on 1 July 2022 | |
01 Jul 2022 | AP01 | Appointment of Mrs Helen Marie Hawke as a director on 1 July 2022 | |
06 Apr 2022 | PSC07 | Cessation of Jeremy Gordon Moore as a person with significant control on 6 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Jeremy Gordon Moore as a director on 6 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
11 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB United Kingdom to 18 Duncan Avenue Ravenshead Nottingham NG15 9BS on 28 September 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
26 Mar 2021 | TM01 | Termination of appointment of Simon Mark Atherley as a director on 26 March 2021 | |
26 Mar 2021 | PSC07 | Cessation of Simon Mark Atherley as a person with significant control on 26 March 2021 | |
28 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-28
|