PLANET FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

24/12/2424 December 2024 Termination of appointment of Alyn Franklin as a director on 2024-12-19

View Document

24/12/2424 December 2024 Appointment of Mr James Edward Anderson as a director on 2024-12-19

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

23/10/2323 October 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Steven Maxwell Malkin as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Elizabeth May Miller as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Stephen Alexander Kirk as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Scott Alexander Armstrong as a director on 2023-10-20

View Document

23/10/2323 October 2023 Cessation of Steven Maxwell Malkin as a person with significant control on 2023-10-20

View Document

23/10/2323 October 2023 Notification of Alcumus Holdings Limited as a person with significant control on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Timothy David Jackson as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Alyn Franklin as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Ms Sam James as a secretary on 2023-10-20

View Document

23/10/2323 October 2023 Director's details changed for Mr Timothy David Jackson on 2023-10-20

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Director's details changed for Mr Steven Maxwell Malkin on 2023-07-21

View Document

27/03/2327 March 2023 Second filing of Confirmation Statement dated 2023-01-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Director's details changed for Ms Elizabeth May Miller on 2022-05-18

View Document

09/01/239 January 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Cancellation of shares. Statement of capital on 2022-11-03

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Termination of appointment of Sarah Louise Gillett as a director on 2022-03-29

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Appointment of Mr Scott Alexander Armstrong as a director on 2021-10-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 SUBDIVIDED 09/03/2020

View Document

14/04/2014 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 14.22

View Document

14/04/2014 April 2020 SUB-DIVISION 09/03/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 ADOPT ARTICLES 02/07/2019

View Document

16/07/1916 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 13.83

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE GILLETT / 09/05/2019

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 24-25 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 7-9 THE AVENUE EASTBOURNE BN21 3YA ENGLAND

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE GILLETT / 10/11/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MS SARAH LOUISE GILLETT

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MRS ELIZABETH MAY MILLER

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR STEPHEN ALEXANDER KIRK

View Document

23/11/1723 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MAXWELL MALKIN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/02/1711 February 2017 ADOPT ARTICLES 16/01/2017

View Document

20/01/1720 January 2017 STATEMENT BY DIRECTORS

View Document

20/01/1720 January 2017 SOLVENCY STATEMENT DATED 16/01/17

View Document

20/01/1720 January 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 16/01/2017

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 11.77

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 156 BLACKFRIARS ROAD LONDON SE1 8EN

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 ADOPT ARTICLES 24/01/2014

View Document

29/10/1329 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 11.77

View Document

22/10/1322 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 50010

View Document

22/10/1322 October 2013 ADOPT ARTICLES 09/10/2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O RESOLVE PARTNERS LLP ONE AMERICA SQUARE, 17 CROSSWALL LONDON EC3N 2LB ENGLAND

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WETZ

View Document

14/05/1314 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WETZ

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED HERO 123 LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/133 April 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