PLANET PARTY LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Accounts for a dormant company made up to 2024-02-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/02/2425 February 2024 Micro company accounts made up to 2023-02-28

View Document

25/02/2425 February 2024 Termination of appointment of Mary Lou Hayward as a director on 2023-03-01

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

01/03/231 March 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Appointment of Mr Julian Richard Andrew Cavaciuti as a director on 2021-11-10

View Document

05/07/215 July 2021 Termination of appointment of Julian Richard Andrew Cavaciuti as a director on 2021-06-30

View Document

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

View Accounts

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095405990001

View Document

22/06/1922 June 2019 30/04/19 TOTAL EXEMPTION FULL

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 14/04/19, NO UPDATES

View Document

17/06/1817 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN RICHARD ANDREW CAVACIUTI / 10/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY LOU HAYWARD / 10/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD ANDREW CAVACIUTI / 10/12/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD ANDREW CAVACIUTI / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY LOU HAYWARD / 27/07/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM STANTON WICK HOUSE STANTON WICK, PENSFORD BRISTOL BS39 4BY UNITED KINGDOM

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

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

View Accounts

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095405990001

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD ANDREW CAUACIOTI / 20/05/2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED JULIAN RICHARD ANDREW CAUACIOTI

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MARY LOU HAYWARD

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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