PLANET FLOWLINE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of capital on 2025-04-15

View Document

08/01/258 January 2025 Notification of Cpm Wolverine Proctor Limited as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Cessation of Planet Group (Peterborough) Limited as a person with significant control on 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Douglas Ostrich as a director on 2024-05-16

View Document

05/06/245 June 2024 Appointment of Mr Sean Callison as a director on 2024-05-16

View Document

09/10/239 October 2023 Secretary's details changed for Mr Brian Mcallion on 2023-10-05

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/08/2323 August 2023 Registered office address changed from Penningtons Manches Llp 125 Wood Street London EC2V 7AN England to 125 Wood Street London EC2V 7AW on 2023-08-23

View Document

21/06/2321 June 2023 Appointment of Mr Brian Mcallion as a secretary on 2023-06-21

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Jack Welsh as a secretary on 2022-08-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Current accounting period extended from 2022-07-31 to 2022-09-30

View Document

01/04/221 April 2022 Registered office address changed from Planet House Minerva Business Park Lynch Wood Peterborough Cambs PE2 6FT to Penningtons Manches Llp 125 Wood Street London EC2V 7AN on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Jack Welsh as a secretary on 2022-03-28

View Document

16/02/2216 February 2022 Second filing for the appointment of Mr. Doug Ostrich as a director

View Document

15/02/2215 February 2022 Termination of appointment of Ian Carter as a director on 2022-02-08

View Document

15/02/2215 February 2022 Appointment of Mr. Doug Osterich as a director on 2022-02-08

View Document

15/02/2215 February 2022 Appointment of Mr. David Webster as a director on 2022-02-08

View Document

15/02/2215 February 2022 Termination of appointment of Debbie Jayne Carter as a director on 2022-02-08

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARTER / 31/12/2016

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1723 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 200.00

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1710 March 2017 APPROVE CONTRACT TERMS 28/02/2017

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MONK

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JAYNE CARTER / 14/10/2016

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR STEVEN PAUL MONK

View Document

17/04/1517 April 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

17/04/1517 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN WEBSTER

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN WEBSTER

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBSTER

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR IAN CARTER

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS DEBBIE JAYNE CARTER

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM SUITE 8 MANOR CROWN BUSINESS CENTRE MEADOW DROVE BOURNE LINCS PE10 0BP

View Document

14/11/1414 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WEBSTER / 02/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CROMPTON WEBSTER / 02/10/2009

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED SCREENCOAST LIMITED CERTIFICATE ISSUED ON 19/12/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: WILLOW BROOK, GREATFORD ROAD UFFINGTON STAMFORD PE9 4SS

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/10/072 October 2007 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