PLANET INDIA TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewRegistered office address changed from 244 New Church Road Hove East Sussex BN3 4EB to 4 Richmond Parade Brighton BN2 9PH on 2025-10-13

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Nilesh Virjibhai Rupani on 2025-09-01

View Document

09/09/259 September 2025 NewChange of details for Mr Nilesh Virjibhai Rupani as a person with significant control on 2025-09-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Previous accounting period extended from 2023-04-28 to 2023-04-30

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-29

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/12/2230 December 2022 Appointment of Ms Shreeya Rupani as a director on 2022-04-22

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR VIRJIBHAI RUPANI

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY VIRJIBHAI RUPANI

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

26/01/2026 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1815 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

08/06/178 June 2017 30/04/15 STATEMENT OF CAPITAL GBP 1

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/08/164 August 2016 01/05/15 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/11/1521 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 4-5 RICHMOND PARADE BRIGHTON EAST SUSSEX BN2 9PH

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR NILESH VIRJIBHAI RUPANI

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/06/1210 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRJIBHAI JERAMBHAI RUPANI / 01/04/2010

View Document

03/06/103 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHANDRAPRABHA RUPANI

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAPRABHA RUPANI / 01/01/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIRJIBHAI RUPANI / 01/01/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 40 HENGE WAY PORTSLADE BRIGHTON EAST SUSSEX BN41 2EP

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAPRA RUPANI / 07/03/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 40 HENGE WAY, PORTSLADE BRIGHTON EAST SUSSEX BN41 2EP

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 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