PLANETEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Cessation of Baljit Singh Mehat as a person with significant control on 2023-03-25

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Baljit Singh Mehat as a director on 2023-03-25

View Document

18/11/2418 November 2024 Change of details for Mrs Manjit Kaur Mehat as a person with significant control on 2023-03-25

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Registered office address changed from 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-09-30

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Appointment of Mr Kirpal Singh Mehat as a director on 2021-12-08

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT 4 SOUTH LEEDS TRADE CENTRE 16 BELLE ISLE ROAD LEEDS WEST YORKSHIRE LS10 2DL

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1718 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH MEHAT / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT KAUR MEHAT / 11/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018586270005

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT KAUR MEHAT / 31/03/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH MEHAT / 31/03/2011

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/05/094 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY HARDYAL MEHAT

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY APPOINTED MANJIT KAUR MEHAT LOGGED FORM

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR HARDYAL MEHAT

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED MANJIT KAUR MEHAT

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: PLANET HOUSE 19 SHEEPSCAR STREET SOUTH LEEDS WEST YORKSHIRE LS7 1AD

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 2A SKINNER LANE LEEDS WEST YORKSHIRE LS7 1DY

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

25/10/8425 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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