- Company Overview for PLATINUM INFORMATICS LIMITED (SC593948)
- Filing history for PLATINUM INFORMATICS LIMITED (SC593948)
- People for PLATINUM INFORMATICS LIMITED (SC593948)
- More for PLATINUM INFORMATICS LIMITED (SC593948)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
06 Oct 2023 | AD01 | Registered office address changed from Unit 8, the Vision Building Greenmarket Dundee DD1 4QB Scotland to Unit 11 Water's Edge Camperdown Street Dundee DD1 3HY on 6 October 2023 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
24 Jul 2023 | PSC07 | Cessation of The University of Dundee as a person with significant control on 18 February 2021 | |
21 Jul 2023 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 12 July 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
24 May 2023 | TM01 | Termination of appointment of George Carey Boyle as a director on 31 March 2023 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2022 | TM01 | Termination of appointment of Charles Peter Downes as a director on 18 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Stephen Cartwright as a director on 18 July 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
20 Dec 2021 | AP01 | Appointment of Mr George Carey Boyle as a director on 14 December 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Julia Mary Brown as a director on 22 November 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
06 May 2021 | PSC01 | Notification of Mukesh Moorjani as a person with significant control on 18 February 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Prof Charles Peter Downes on 16 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Unit 6 Water's Edge Camperdown Street Dundee DD1 3HY Scotland to Unit 8, the Vision Building Greenmarket Dundee DD1 4QB on 22 April 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Robert Kent as a director on 31 March 2021 | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
23 Feb 2021 | CH01 | Director's details changed for Mr Stephen Cartwright on 27 July 2020 |