PLANET TILES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Appointment of Ms Mandie Roberts as a director on 2025-01-01 |
| 31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 28/04/2428 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 15/05/2315 May 2023 | Appointment of Mr Arshad Mahmood Shah as a director on 2023-05-04 |
| 13/05/2313 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 13/05/2313 May 2023 | Notification of Arshad Mahmood Shah as a person with significant control on 2023-05-04 |
| 04/05/234 May 2023 | Termination of appointment of Abdul Rasheed as a director on 2023-04-04 |
| 04/05/234 May 2023 | Cessation of Abdul Rasheed as a person with significant control on 2023-04-04 |
| 01/02/231 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
| 25/04/2225 April 2022 | Registered office address changed from 62 Craythorne Gardens Newcastle upon Tyne NE6 5UL England to Unit 2 Clayfields Industrial Estate Tickhill Road Doncaster DN4 8QG on 2022-04-25 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/01/2131 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 12/01/2012 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 27/11/1827 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSHAD MAHMOOD SHAH |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 62 CRAYTHORNE GARDENS NEWCASTLE UPON TYNE NE6 5UL ENGLAND |
| 02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR AMEENA MIRZA |
| 02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 26 BINGLEY ROAD BRADFORD BD9 6HH ENGLAND |
| 01/11/181 November 2018 | DIRECTOR APPOINTED MR ARSHAD MAHMOOD SHAH |
| 01/11/181 November 2018 | CESSATION OF AMEENA MIRZA AS A PSC |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 24/05/1824 May 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 06/04/176 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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