PLANET INTELLIGENT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
10/03/2510 March 2025 | Registered office address changed from Unit 6 Devonshire Court Victoria Road Feltham TW13 7LU England to Unit 14 Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ on 2025-03-10 |
05/11/245 November 2024 | Cessation of Babafemi Ayodele Jnr Adigun as a person with significant control on 2024-11-04 |
05/11/245 November 2024 | Notification of Planet Intelligent Technology Group Ltd as a person with significant control on 2024-11-04 |
03/10/243 October 2024 | Registration of charge 013159220004, created on 2024-10-01 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/06/2430 June 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
29/06/2429 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-14 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
12/06/2312 June 2023 | Certificate of change of name |
08/06/238 June 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
05/05/235 May 2023 | Satisfaction of charge 013159220003 in full |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
10/10/2210 October 2022 | Appointment of Lee Walker Ironside as a director on 2022-10-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Registration of charge 013159220003, created on 2022-05-16 |
01/04/221 April 2022 | Satisfaction of charge 013159220002 in full |
28/02/2228 February 2022 | All of the property or undertaking has been released from charge 1 |
06/01/226 January 2022 | Micro company accounts made up to 2021-06-30 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE DELAH JONES |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD CHARLES JONES |
10/01/1910 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / LORAINE DELAH JONES / 08/01/2019 |
09/01/199 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2019 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/12/1515 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/12/1417 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 013159220002 |
12/12/1312 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/12/1210 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU |
23/03/1223 March 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/02/113 February 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR APPOINTED MR ROBERT MURRAY LAUDER |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHARLES JONES / 30/11/2009 |
26/01/1026 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | £ SR 1@1 02/07/04 |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
25/10/0425 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/07/0427 July 2004 | DIRECTOR RESIGNED |
11/12/0311 December 2003 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
29/05/0329 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/06/008 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
20/12/9920 December 1999 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
06/04/996 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
03/03/993 March 1999 | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
12/12/9712 December 1997 | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
19/11/9719 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
14/05/9714 May 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/04/9710 April 1997 | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
23/12/9623 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
11/10/9611 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
29/02/9629 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
14/12/9514 December 1995 | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
26/01/9526 January 1995 | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
26/01/9526 January 1995 | |
17/01/9517 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
17/01/9517 January 1995 | Accounts for a small company made up to 1994-06-30 |
28/03/9428 March 1994 | Accounts for a small company made up to 1993-06-30 |
28/03/9428 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
21/12/9321 December 1993 | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
30/08/9330 August 1993 | REGISTERED OFFICE CHANGED ON 30/08/93 FROM: 8 BRENTMEAD PLACE LONDON NW11 9LH |
30/08/9330 August 1993 | |
14/01/9314 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
14/01/9314 January 1993 | Accounts for a small company made up to 1992-06-30 |
21/12/9221 December 1992 | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
21/12/9221 December 1992 | |
02/07/922 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
02/07/922 July 1992 | Accounts for a small company made up to 1991-06-30 |
09/03/929 March 1992 | |
09/03/929 March 1992 | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
27/08/9127 August 1991 | RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
27/08/9127 August 1991 | |
21/08/9121 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
21/08/9121 August 1991 | RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS |
21/08/9121 August 1991 | Accounts for a small company made up to 1990-06-30 |
21/08/9121 August 1991 | |
29/01/9029 January 1990 | Accounts for a small company made up to 1989-06-30 |
29/01/9029 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
29/01/9029 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
23/08/8923 August 1989 | |
23/08/8923 August 1989 | RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS |
18/08/8918 August 1989 | FIRST GAZETTE |
13/01/8913 January 1989 | RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS |
13/01/8913 January 1989 | RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS |
13/01/8913 January 1989 | |
02/11/882 November 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
02/11/882 November 1988 | Accounts for a small company made up to 1987-06-30 |
02/11/882 November 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
01/01/871 January 1987 | |
01/01/871 January 1987 | |
29/07/8629 July 1986 | NEW DIRECTOR APPOINTED |
29/07/8629 July 1986 | |
29/07/8629 July 1986 | REGISTERED OFFICE CHANGED ON 29/07/86 FROM: 56 THE CENTRE FELTHAM MIDDX TW13 4AV |
29/07/8629 July 1986 | |
07/05/867 May 1986 | FULL ACCOUNTS MADE UP TO 30/06/85 |
07/05/867 May 1986 | Full accounts made up to 1985-06-30 |
07/05/867 May 1986 | FULL ACCOUNTS MADE UP TO 30/06/84 |
07/05/867 May 1986 | |
07/05/867 May 1986 | RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS |
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