PLATFORM INTERIORS LTD

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

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