- Company Overview for J GROUP PLATINUM LIMITED (13659731)
- Filing history for J GROUP PLATINUM LIMITED (13659731)
- People for J GROUP PLATINUM LIMITED (13659731)
- Charges for J GROUP PLATINUM LIMITED (13659731)
- More for J GROUP PLATINUM LIMITED (13659731)
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
|
|
05 Jul 2023 | CONNOT | Change of name notice | |
15 Nov 2022 | CS01 |
04/10/22 Statement of Capital gbp 3
|
|
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
|
|
29 Jan 2022 | AP01 | Appointment of Mr John Edward Gulston as a director on 29 January 2022 | |
04 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-04
|