PLANET FIREWORKS LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM NEW DERWENT HOUSE 69 - 73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL CLAYDON

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLAYDON

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/06/167 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED LOUISE MARIE BUTTONN

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MISS LOUISE MARIE BUTTON

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUTTON

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GENE BUTTON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GENE BUTTON / 01/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN CLAYDON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CLAYDON / 01/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 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