PLATFORM PARTNERS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 12 Golden Square London W1F 9JE United Kingdom to The Acre 90 Long Acre London WC2E 9RA on 2025-05-08

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

04/10/244 October 2024 Change of details for Liam Stephen Bond as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Director's details changed for Liam Stephen Bond on 2024-10-03

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/06/2116 June 2021 Registered office address changed from 90 Long Acre London WC2E 9RA to 12 Golden Square London W1F 9JE on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MURRAY SMITH / 20/05/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 19/02/2016

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 02/07/2015

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 90 LONG ACRE LONDON WC2E 9RZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 18B CHARLES STREET LONDON W1J 5DU

View Document

29/10/1429 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MURRAY SMITH / 07/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 07/07/2014

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 1 CARLOW STREET LONDON NW1 7LH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW UNITED KINGDOM

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY WALL

View Document

11/11/1111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED LIAM STEPHEN BOND

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ANTONY DAVID WALL

View Document

27/10/1027 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ALASTAIR MURRAY SMITH

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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