PLATINUM SOFTWARE LIMITED

04460607
14 FLORAL STREET COVENT GARDEN LONDON WC2E 9DH

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 2 Buy now
01 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2024 officers Change of particulars for director (Mr James Alexander Brown) 2 Buy now
15 Jul 2024 officers Change of particulars for director (Mr James Alexander Brown) 2 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
19 Jun 2023 officers Change of particulars for director (Mr James Alexander Brown) 2 Buy now
19 Jun 2023 officers Change of particulars for director (Mr Jon Stratford) 2 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 officers Change of particulars for director (Mr James Brown) 2 Buy now
04 Oct 2022 address Move Registers To Sail Company With New Address 1 Buy now
04 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 address Change Sail Address Company With New Address 1 Buy now
16 Sep 2022 accounts Annual Accounts 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2021 accounts Annual Accounts 2 Buy now
24 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 2 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
19 Jul 2018 officers Termination of appointment of director (George Joseph Wright) 1 Buy now
19 Jul 2018 officers Appointment of director (Mr Jon Stratford) 2 Buy now
19 Jul 2018 officers Appointment of director (Mr James Brown) 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 mortgage Registration of a charge 16 Buy now
28 Oct 2016 resolution Resolution 3 Buy now
14 Oct 2016 officers Appointment of director (George Joseph Wright) 2 Buy now
14 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Paul Anthony Milton) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Glen Richard Manchester) 1 Buy now
13 Oct 2016 officers Termination of appointment of secretary (Paul Anthony Milton) 1 Buy now
07 Oct 2016 accounts Annual Accounts 2 Buy now
04 Aug 2016 annual-return Annual Return 6 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 May 2015 accounts Annual Accounts 2 Buy now
21 Apr 2015 resolution Resolution 24 Buy now
21 Apr 2015 resolution Resolution 1 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2014 officers Appointment of director (Mr Paul Anthony Milton) 2 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 officers Change of particulars for director (Mr Glen Richard Manchester) 2 Buy now
13 May 2013 accounts Annual Accounts 2 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 accounts Annual Accounts 2 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 2 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 2 Buy now
10 Jul 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
27 Apr 2009 accounts Annual Accounts 7 Buy now
24 Apr 2009 officers Secretary appointed paul anthony milton 2 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from suite 2 9 west end kemsing sevenoaks kent TN15 6PX 1 Buy now
24 Apr 2009 officers Appointment terminated secretary alan copleston 1 Buy now
17 Jun 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
17 Jun 2008 officers Director's change of particulars / glen manchester / 27/08/2007 1 Buy now
01 May 2008 accounts Annual Accounts 7 Buy now
21 Jul 2007 annual-return Return made up to 13/06/07; no change of members 6 Buy now
04 Jun 2007 accounts Annual Accounts 7 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ 1 Buy now
09 Aug 2006 annual-return Return made up to 13/06/06; full list of members 6 Buy now
03 May 2006 accounts Annual Accounts 7 Buy now
13 Oct 2005 annual-return Return made up to 13/06/05; full list of members 6 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: c/o the law offices of marcus j oleary anvil court denmark street wokingham berkshire RG40 2DB 1 Buy now
04 May 2005 accounts Annual Accounts 7 Buy now
06 Jul 2004 annual-return Return made up to 13/06/04; full list of members 6 Buy now
14 Apr 2004 accounts Annual Accounts 7 Buy now
20 Aug 2003 annual-return Return made up to 13/06/03; full list of members 6 Buy now
20 Sep 2002 address Registered office changed on 20/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB 1 Buy now
24 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2002 address Registered office changed on 15/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
03 Jul 2002 officers Director resigned 1 Buy now
03 Jul 2002 officers New secretary appointed 2 Buy now
03 Jul 2002 officers New director appointed 2 Buy now
13 Jun 2002 incorporation Incorporation Company 12 Buy now