PLANET TURF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 11/09/2511 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Appointment of Miss Michelle Jackie Smith as a secretary on 2024-12-10 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/09/236 September 2023 | Director's details changed for Mr Marc Petters on 2023-08-06 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-05 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Director's details changed for Mr Kristian Smith on 2022-01-27 |
| 27/01/2227 January 2022 | Change of details for Mr Kristian Smith as a person with significant control on 2022-01-27 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR KRISTIAN SMITH / 24/07/2019 |
| 24/07/1924 July 2019 | APPOINTMENT TERMINATED, SECRETARY PENELOPE SMITH |
| 24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARC PETTERS / 24/07/2019 |
| 24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PETTERS / 24/07/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 57 NORTH CRAY ROAD SIDCUP KENT DA14 5EU |
| 21/09/1821 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064942670002 |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
| 12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064942670001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 19 THE HEAD RACE MAIDSTONE KENT ME15 6FN ENGLAND |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/06/1312 June 2013 | DISS40 (DISS40(SOAD)) |
| 11/06/1311 June 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 11/06/1311 June 2013 | FIRST GAZETTE |
| 11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN SMITH / 01/02/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/02/128 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN SMITH / 05/02/2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/06/1115 June 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 14 LINSLADE ROAD ORPINGTON KENT BR6 6EA ENGLAND |
| 02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/02/1026 February 2010 | DIRECTOR APPOINTED MR MARC PETTERS |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN SMITH / 06/02/2010 |
| 08/02/108 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 17 BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM |
| 09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB |
| 19/03/0819 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
| 05/02/085 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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