PLANET FLOWLINE LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Resolutions |
15/04/2515 April 2025 | Statement of capital on 2025-04-15 |
08/01/258 January 2025 | Notification of Cpm Wolverine Proctor Limited as a person with significant control on 2024-12-31 |
08/01/258 January 2025 | Cessation of Planet Group (Peterborough) Limited as a person with significant control on 2024-12-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
05/06/245 June 2024 | Termination of appointment of Douglas Ostrich as a director on 2024-05-16 |
05/06/245 June 2024 | Appointment of Mr Sean Callison as a director on 2024-05-16 |
09/10/239 October 2023 | Secretary's details changed for Mr Brian Mcallion on 2023-10-05 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-09-30 |
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 |
21/06/2321 June 2023 | Appointment of Mr Brian Mcallion as a secretary on 2023-06-21 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2231 October 2022 | Termination of appointment of Jack Welsh as a secretary on 2022-08-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Current accounting period extended from 2022-07-31 to 2022-09-30 |
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 |
01/04/221 April 2022 | Appointment of Mr Jack Welsh as a secretary on 2022-03-28 |
16/02/2216 February 2022 | Second filing for the appointment of Mr. Doug Ostrich as a director |
15/02/2215 February 2022 | Termination of appointment of Ian Carter as a director on 2022-02-08 |
15/02/2215 February 2022 | Appointment of Mr. Doug Osterich as a director on 2022-02-08 |
15/02/2215 February 2022 | Appointment of Mr. David Webster as a director on 2022-02-08 |
15/02/2215 February 2022 | Termination of appointment of Debbie Jayne Carter as a director on 2022-02-08 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-07-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARTER / 31/12/2016 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/03/1723 March 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 200.00 |
23/03/1723 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
10/03/1710 March 2017 | APPROVE CONTRACT TERMS 28/02/2017 |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MONK |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JAYNE CARTER / 14/10/2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
29/04/1529 April 2015 | DIRECTOR APPOINTED MR STEVEN PAUL MONK |
17/04/1517 April 2015 | CURREXT FROM 31/03/2015 TO 31/07/2015 |
17/04/1517 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 1000 |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN WEBSTER |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WEBSTER |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBSTER |
17/12/1417 December 2014 | DIRECTOR APPOINTED MR IAN CARTER |
17/12/1417 December 2014 | DIRECTOR APPOINTED MRS DEBBIE JAYNE CARTER |
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 |
14/11/1414 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WEBSTER / 02/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CROMPTON WEBSTER / 02/10/2009 |
08/07/098 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
11/11/0811 November 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | COMPANY NAME CHANGED SCREENCOAST LIMITED CERTIFICATE ISSUED ON 19/12/07 |
23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: WILLOW BROOK, GREATFORD ROAD UFFINGTON STAMFORD PE9 4SS |
30/10/0730 October 2007 | SECRETARY RESIGNED |
30/10/0730 October 2007 | DIRECTOR RESIGNED |
25/10/0725 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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