PLATFFORM LTD

07354937
GORDON HOUSE GREENCOAT PLACE LONDON SW1P 1PH

Documents

Documents
Date Category Description Pages
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 accounts Annual Accounts 11 Buy now
24 Jul 2023 accounts Annual Accounts 9 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 officers Change of particulars for director (Mr Timothy White) 2 Buy now
20 Sep 2022 accounts Annual Accounts 12 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 officers Change of particulars for director (Mr Timothy White) 2 Buy now
30 Sep 2021 accounts Annual Accounts 15 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 officers Change of particulars for director (Mr Stuart Spencer Young) 2 Buy now
27 Aug 2020 accounts Amended Accounts 14 Buy now
26 Aug 2020 officers Appointment of director (Carol Deruy) 2 Buy now
10 Jul 2020 accounts Annual Accounts 8 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 13 Buy now
08 Oct 2018 mortgage Registration of a charge 7 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 13 Buy now
31 Oct 2017 mortgage Registration of a charge 8 Buy now
29 Aug 2017 accounts Annual Accounts 12 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2017 officers Appointment of director (Mr Stuart Spencer Young) 2 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
04 May 2016 accounts Annual Accounts 11 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
17 Aug 2015 accounts Annual Accounts 3 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2015 mortgage Registration of a charge 9 Buy now
26 Feb 2015 officers Appointment of director (Timothy White) 2 Buy now
19 Feb 2015 officers Appointment of director (Tibor Diossi) 2 Buy now
19 Feb 2015 officers Termination of appointment of director (John Matthew George Short) 1 Buy now
19 Feb 2015 officers Termination of appointment of director (Toby John Benzecry) 1 Buy now
02 Sep 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
22 Nov 2013 officers Appointment of director (Mr Toby John Benzecry) 2 Buy now
22 Nov 2013 annual-return Annual Return 3 Buy now
06 Sep 2013 accounts Annual Accounts 3 Buy now
23 Apr 2013 officers Termination of appointment of director (Roger Potter) 1 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Roger Alan Potter) 1 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
05 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Aug 2010 incorporation Incorporation Company 24 Buy now