NOTION PLATFORM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Registered office address changed from 91 Wimpole Street London W1G 0EF England to C/O Notion Capital Managers Llp 91 Wimpole Street London W1G 0EF on 2022-04-07

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / NOTION GP LLP / 26/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THIRD FLOOR 1 NEW FETTER LANE LONDON EC4A 1AN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CHANDLER / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEATHLEY MILBOURN / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LEATHLEY MILBOURN / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CHANDLER / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TOTTMAN / 23/05/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM NOTION HOUSE 8B LEDBURY MEWS NORTH LONDON W11 2AF

View Document

14/12/1614 December 2016 COMPANY NAME CHANGED NOTION PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/12/16

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

13/06/1613 June 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM NOTION HOUSE 8A LEDBURY MEWS NORTH LONDON W11 2AF

View Document

06/11/146 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 TERMINATE DIR APPOINTMENT

View Document

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM SUITE 101 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA ENGLAND

View Document

08/04/138 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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