PLATINUM VENTURES LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-08-15

View Document

15/08/2415 August 2024 Annual accounts for year ending 15 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-08-15

View Document

15/08/2315 August 2023 Annual accounts for year ending 15 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-08-15

View Document

15/08/2215 August 2022 Annual accounts for year ending 15 Aug 2022

View Accounts

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-08-15

View Document

15/08/2115 August 2021 Annual accounts for year ending 15 Aug 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

15/08/2015 August 2020 Annual accounts for year ending 15 Aug 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/19

View Document

15/08/1915 August 2019 Annual accounts for year ending 15 Aug 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/18

View Document

15/08/1815 August 2018 Annual accounts for year ending 15 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/17

View Document

15/08/1715 August 2017 Annual accounts for year ending 15 Aug 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/16

View Document

15/08/1615 August 2016 Annual accounts for year ending 15 Aug 2016

View Accounts

01/07/161 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/15

View Document

11/09/1511 September 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/08/1515 August 2015 Annual accounts for year ending 15 Aug 2015

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/14

View Document

15/08/1415 August 2014 Annual accounts for year ending 15 Aug 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 15 August 2013

View Document

15/08/1315 August 2013 Annual accounts for year ending 15 Aug 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 15 August 2012

View Document

15/08/1215 August 2012 Annual accounts for year ending 15 Aug 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JOHN DEELEY / 04/04/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LAWRENCE DEELEY / 04/04/2012

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/11

View Document

04/07/114 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 15 August 2010

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 15 August 2009

View Document

16/11/1016 November 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MARK ANTHONY JOHN DEELEY

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER DEELEY

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 15 August 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 22/05/07; CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/06

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/03

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED TIMBER 2 GO LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

22/03/0222 March 2002 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/01

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/00

View Document

21/12/0121 December 2001 COMPANY NAME CHANGED PLATINUM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/12/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 15/08/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 15/08/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 15/08/97

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 FIRST GAZETTE

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 15/08/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 25 WARWICK AVENUE EARLSDON COVENTRY CV5 6DJ

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 EXEMPTION FROM APPOINTING AUDITORS 15/08/95

View Document

18/08/9518 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/08

View Document

18/08/9518 August 1995 ADOPT MEM AND ARTS 15/08/95

View Document

18/08/9518 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/95

View Document

22/05/9522 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company