- Company Overview for PLANIT HOLDINGS LIMITED (12700820)
- Filing history for PLANIT HOLDINGS LIMITED (12700820)
- People for PLANIT HOLDINGS LIMITED (12700820)
- Charges for PLANIT HOLDINGS LIMITED (12700820)
- More for PLANIT HOLDINGS LIMITED (12700820)
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 |