Advanced company searchLink opens in new window

J GROUP PLATINUM LIMITED

Company number 13659731

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)
19 Nov 2024 PSC01 Notification of John Edward Gulston as a person with significant control on 7 October 2024
19 Nov 2024 TM01 Termination of appointment of Daniel Boyle as a director on 7 October 2024
19 Nov 2024 PSC07 Cessation of Daniel Boyle as a person with significant control on 7 October 2024
25 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
08 Oct 2024 MR01 Registration of charge 136597310002, created on 7 October 2024
03 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
06 Mar 2024 AA Total exemption full accounts made up to 31 October 2022
25 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
17 Oct 2023 MR01 Registration of charge 136597310001, created on 10 October 2023
09 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 4 October 2022
19 Jul 2023 CERTNM Company name changed platinum wave holdings and investments LTD\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
05 Jul 2023 CONNOT Change of name notice
15 Nov 2022 CS01 04/10/22 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 09/09/23
01 Nov 2022 PSC04 Change of details for Mr Jaime Dale Millard as a person with significant control on 1 November 2022
01 Nov 2022 PSC04 Change of details for Mr Daniel Boyle as a person with significant control on 1 November 2022
30 Oct 2022 CH01 Director's details changed for Mr Jaime Dale Millard on 30 October 2022
30 Oct 2022 CH01 Director's details changed for Mr Daniel Boyle on 30 October 2022
09 May 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Yorkersgate Malton N Yorkshire YO17 7AA on 9 May 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 12.00
29 Jan 2022 AP01 Appointment of Mr John Edward Gulston as a director on 29 January 2022
04 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-04
  • GBP 2