PLANET DIRECT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Registration of charge 038107840002, created on 2025-04-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2023-11-30

View Document

01/09/231 September 2023 Notification of Kandytoys Limited as a person with significant control on 2016-12-01

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/08/2331 August 2023 Cessation of Frederick Martin as a person with significant control on 2016-12-01

View Document

31/08/2331 August 2023 Cessation of David Kirkby as a person with significant control on 2016-12-01

View Document

31/08/2331 August 2023 Cessation of Mark Hookway as a person with significant control on 2016-12-01

View Document

31/08/2331 August 2023 Cessation of Mark Hall as a person with significant control on 2016-12-01

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-11-30

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Appointment of Mr James Carnell as a director on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mr Philip Berry as a director on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mr Peter Smith as a director on 2023-08-04

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Statement of company's objects

View Document

27/07/2327 July 2023 Termination of appointment of Gary Mark Beswick as a director on 2023-07-27

View Document

05/10/215 October 2021 Termination of appointment of David Kemp Kirkby as a director on 2021-09-27

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-11-30

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 25 CHESTER ROAD WHITCHURCH SALOP SY13 1LZ

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KIRKBY

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HALL

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BESWICK

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOOKWAY

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK MARTIN

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 CESSATION OF GARY MARK BESWICK AS A PSC

View Document

17/02/1717 February 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038107840001

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED MR MARK HALL

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED FREDERICK MARTIN

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED MARK HOOKWAY

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED DAVID KEMP KIRKBY

View Document

18/12/1618 December 2016 SECRETARY APPOINTED MARK HALL

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, SECRETARY MICHELLE BESWICK

View Document

17/12/1617 December 2016 PREVEXT FROM 31/07/2016 TO 30/11/2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 S366A DISP HOLDING AGM 06/05/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9911 August 1999 COMPANY NAME CHANGED PLANETMARK LIMITED CERTIFICATE ISSUED ON 12/08/99

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/07/9921 July 1999 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