Advanced company searchLink opens in new window

PLANIT HOLDINGS LIMITED

Company number 12700820

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)
03 Jun 2024 AD01 Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 128 City Road London EC1V 2NX on 3 June 2024
03 Jun 2024 MR04 Satisfaction of charge 127008200001 in full
01 May 2024 AA Unaudited abridged accounts made up to 30 June 2023
12 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
28 Nov 2023 TM01 Termination of appointment of Matthew Christopher Liam Vance as a director on 17 November 2023
28 Nov 2023 TM01 Termination of appointment of Gaynor Anne Rigby as a director on 17 November 2023
28 Nov 2023 TM01 Termination of appointment of Graeme James Robert Delaney-Smith as a director on 17 November 2023
18 Oct 2023 PSC07 Cessation of Stuart Gordon Macdonald as a person with significant control on 21 December 2022
18 Oct 2023 PSC07 Cessation of David James Nicholas Craven as a person with significant control on 21 December 2022
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
02 Mar 2023 TM01 Termination of appointment of Stuart Gordon Macdonald as a director on 21 December 2022
02 Mar 2023 TM01 Termination of appointment of Jacqueline Jordan as a director on 21 December 2022
02 Mar 2023 TM01 Termination of appointment of David James Nicholas Craven as a director on 21 December 2022
02 Mar 2023 AP01 Appointment of Mr Graeme Delaney-Smith as a director on 2 March 2023
02 Mar 2023 AP01 Appointment of Mr Matthew Christopher Liam Vance as a director on 2 March 2023
02 Mar 2023 AP01 Appointment of Ms Gaynor Anne Rigby as a director on 2 March 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
08 Jul 2022 PSC04 Change of details for Mr Lorenzo Anna Marcel Di-Maccio as a person with significant control on 1 September 2021
08 Jul 2022 CH01 Director's details changed for Mr Lorenzo Anna Marcel Di-Maccio on 1 September 2021
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
11 May 2022 MR01 Registration of charge 127008200001, created on 10 May 2022
19 Apr 2022 TM01 Termination of appointment of James Patrick Farrell as a director on 13 April 2022
24 Nov 2021 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 17 November 2021
24 Nov 2021 AD01 Registered office address changed from 32 Fitzgeorge Avenue London W14 0SW England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 24 November 2021