PLANET EQUITY GROUP LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Philip Monti as a director on 2025-08-20

View Document

21/08/2521 August 2025 NewTermination of appointment of Karl Deonanan as a secretary on 2025-08-19

View Document

21/08/2521 August 2025 NewCessation of Jason Degoes as a person with significant control on 2025-08-20

View Document

21/08/2521 August 2025 NewTermination of appointment of Jason Degoes as a director on 2025-08-20

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2022-12-31

View Document

11/07/2411 July 2024 Notification of Jason Degoes as a person with significant control on 2024-06-28

View Document

11/07/2411 July 2024 Cessation of Michael Stomberg as a person with significant control on 2024-06-27

View Document

11/07/2411 July 2024 Appointment of Mr Jason Degoes as a director on 2024-06-28

View Document

27/06/2427 June 2024 Termination of appointment of Michael Stomberg as a director on 2024-06-15

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

08/05/248 May 2024 Registered office address changed from Innovation Birmingham Faraday Wharf Holt Street Birmingham B7 4BB England to Olivier Aske Aske Richmond DL10 5HX on 2024-05-08

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Termination of appointment of Michael Stomberg as a secretary on 2023-10-24

View Document

26/10/2326 October 2023 Appointment of Karl Deonanan as a secretary on 2023-10-26

View Document

23/10/2323 October 2023 Registration of charge 086335320003, created on 2023-10-13

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2019-12-31

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STOMBERG / 06/06/2019

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STOMBERG / 01/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STOMBERG / 21/08/2018

View Document

26/01/1826 January 2018 SUB-DIVISION 17/01/18

View Document

11/01/1811 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/01/1811 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/01/1811 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

11/01/1811 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/01/1811 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

11/01/1811 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR MICHAEL STOMBERG

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

19/12/1319 December 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MICHAEL STOMBERG

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information