PLANET 9 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/01/2413 January 2024 Change of details for Mr Graham Peter Dudek as a person with significant control on 2024-01-11

View Document

12/01/2412 January 2024 Director's details changed for Mr Graham Peter Dudek on 2024-01-11

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Particulars of variation of rights attached to shares

View Document

10/10/2310 October 2023 Change of share class name or designation

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

16/08/2316 August 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Cancellation of shares. Statement of capital on 2023-07-03

View Document

19/07/2319 July 2023 Cessation of Paul Ray Brookes as a person with significant control on 2023-07-03

View Document

19/07/2319 July 2023 Notification of Graham Peter Dudek as a person with significant control on 2023-07-03

View Document

13/07/2313 July 2023 Termination of appointment of Paul Ray Brookes as a director on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/04/2328 April 2023 Cessation of Graham Peter Dudek as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr David Richard Reed on 2022-03-01

View Document

22/02/2222 February 2022 Director's details changed for Mr David Richard Reed on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr David Richard Reed as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Graham Peter Dudek as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 21 Bennetts Hill Birmingham West Midlands B2 5QP on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Graham Peter Dudek on 2022-02-22

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PETER DUDEK / 16/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD REED / 16/06/2020

View Document

02/07/202 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER DUDEK / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD REED / 16/06/2020

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PETER DUDEK

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD REED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RAY BROOKES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 1650

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM F3, THE ARCH 48 - 52 FLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SL

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER DUDEK / 07/09/2015

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/09/146 September 2014 ADOPT ARTICLES 01/09/2014

View Document

06/09/146 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 2200

View Document

03/09/143 September 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MARTIN DOMINIC SHAW

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR PAUL RAY BROOKES

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER DUDEK / 30/06/2014

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 CURRSHO FROM 30/06/2014 TO 31/05/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 512-513 THE GREENHOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA ENGLAND

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SAIL ADDRESS CREATED

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 218 THE GREENHOUSE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA ENGLAND

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O GRAHAM DUDEK 3 TUDOR CLOSE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0NA ENGLAND

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA DUDEK

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR GRAHAM PETER DUDEK

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED DAVID REED

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

20/07/1220 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN ROBERT REED

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY REED

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS KELLY JAN REED

View Document

08/03/128 March 2012 30/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/128 March 2012 30/06/10 STATEMENT OF CAPITAL GBP 100

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUDEK

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS JOANNA MARY DUDEK

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/06/1024 June 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