PLATFORM INTERIORS LTD

06580228
OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK LOWER PEMBERTON ASHFORD TN25 4BF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2023 accounts Annual Accounts 9 Buy now
26 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2023 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
19 Apr 2023 officers Change of particulars for corporate secretary (Accounts Unlocked Limited) 1 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2022 accounts Annual Accounts 9 Buy now
13 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2022 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
12 May 2022 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
12 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2021 accounts Annual Accounts 9 Buy now
25 Aug 2021 capital Return of Allotment of shares 3 Buy now
11 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
09 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2021 officers Appointment of corporate secretary (Accounts Unlocked Limited) 2 Buy now
12 May 2021 officers Termination of appointment of secretary (Accounts Unlocked Llp) 1 Buy now
16 Sep 2020 accounts Annual Accounts 8 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2020 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
13 Aug 2019 accounts Annual Accounts 9 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2019 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
18 Dec 2018 accounts Annual Accounts 10 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2018 accounts Annual Accounts 9 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Annual Accounts 4 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
22 Jan 2016 accounts Annual Accounts 4 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 accounts Annual Accounts 4 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
07 Nov 2012 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
26 Sep 2012 mortgage Particulars of a mortgage or charge 7 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2011 officers Change of particulars for corporate secretary (Accounts Unlocked Llp) 2 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
19 May 2011 officers Appointment of corporate secretary (Accounts Unlocked Llp) 2 Buy now
19 May 2011 officers Termination of appointment of secretary (Mac Accountancy Solutions Ltd) 1 Buy now
21 Feb 2011 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
24 Aug 2010 accounts Annual Accounts 6 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for corporate secretary (Mac Accountancy Solutions Ltd) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Mr Stephen John Frank Terry) 2 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
02 Jun 2009 officers Director's change of particulars / stephen terry / 06/05/2009 1 Buy now
02 Jun 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
23 Jul 2008 officers Appointment terminated director spencer honour 1 Buy now
23 Jul 2008 capital Ad 29/06/08\gbp si 200@1=200\gbp ic 100/300\ 2 Buy now
22 Jul 2008 officers Director appointed mr stephen john frank terry 1 Buy now
29 Apr 2008 incorporation Incorporation Company 13 Buy now