CONTENT PLANET LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK WILLIAMSON

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, SECRETARY BRIAN BRAKE

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR KAMLAKAR KESARKAR

View Document

04/03/214 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2021

View Document

04/03/214 March 2021 NOTIFICATION OF PSC STATEMENT ON 04/03/2021

View Document

04/03/214 March 2021 CESSATION OF KAMLAKAR BABU KESARKAR AS A PSC

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR DEREK WILLIAMSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CESSATION OF SUDESH VAIDYA AS A PSC

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMLAKAR BABU KESARKAR

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR KAMLAKAR BABU KESARKAR

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR ASHISH KAMATH

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR SUDESH VAIDYA / 20/02/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM FIRST FLOOR, 20 MARGARET STREET LONDON W1W 8RS ENGLAND

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

05/12/175 December 2017 CESSATION OF ASHISH GANESH KAMATH AS A PSC

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDESH VAIDYA

View Document

05/12/175 December 2017 NOTIFICATION OF PSC STATEMENT ON 05/12/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHISH GANESH KAMATH

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM SUITE 303 PRINCESS HOUSE 50/60 EAST CASTLE STREET LONDON W1W 8EA

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/07/1526 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHEETAL TALWAR

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAWAHAR SHARMA

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR ASHISH GANESH KAMATH

View Document

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR MADHU MANTENA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR SHEETAL VINOD TALWAR

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR JAWAHAR SHARMA

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRAKE

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR BRIAN BRAKE

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR MADHU MANTENA

View Document

05/05/105 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR BRIAN BRAKE

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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