PLANET INTELLIGENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

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

View Document

05/11/245 November 2024 Cessation of Babafemi Ayodele Jnr Adigun as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Notification of Planet Intelligent Technology Group Ltd as a person with significant control on 2024-11-04

View Document

03/10/243 October 2024 Registration of charge 013159220004, created on 2024-10-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-14

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

05/05/235 May 2023 Satisfaction of charge 013159220003 in full

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Appointment of Lee Walker Ironside as a director on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Registration of charge 013159220003, created on 2022-05-16

View Document

01/04/221 April 2022 Satisfaction of charge 013159220002 in full

View Document

28/02/2228 February 2022 All of the property or undertaking has been released from charge 1

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE DELAH JONES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD CHARLES JONES

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / LORAINE DELAH JONES / 08/01/2019

View Document

09/01/199 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2019

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013159220002

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

23/03/1223 March 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/113 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR ROBERT MURRAY LAUDER

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHARLES JONES / 30/11/2009

View Document

26/01/1026 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 £ SR 1@1 02/07/04

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/05/9714 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 Accounts for a small company made up to 1994-06-30

View Document

28/03/9428 March 1994 Accounts for a small company made up to 1993-06-30

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 REGISTERED OFFICE CHANGED ON 30/08/93 FROM: 8 BRENTMEAD PLACE LONDON NW11 9LH

View Document

30/08/9330 August 1993

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/01/9314 January 1993 Accounts for a small company made up to 1992-06-30

View Document

21/12/9221 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/07/922 July 1992 Accounts for a small company made up to 1991-06-30

View Document

09/03/929 March 1992

View Document

09/03/929 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 Accounts for a small company made up to 1990-06-30

View Document

21/08/9121 August 1991

View Document

29/01/9029 January 1990 Accounts for a small company made up to 1989-06-30

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/08/8923 August 1989

View Document

23/08/8923 August 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FIRST GAZETTE

View Document

13/01/8913 January 1989 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/11/882 November 1988 Accounts for a small company made up to 1987-06-30

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

29/07/8629 July 1986 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: 56 THE CENTRE FELTHAM MIDDX TW13 4AV

View Document

29/07/8629 July 1986

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

07/05/867 May 1986 Full accounts made up to 1985-06-30

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

07/05/867 May 1986

View Document

07/05/867 May 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

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