PLATANCHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-09-30

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABU RAISHI SHAH

View Document

03/10/183 October 2018 CESSATION OF BLUELEM LIMITED AS A PSC

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESHCHANDRA RAISHI SHAH

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BABU RAISHI SHAH / 25/09/2018

View Document

26/09/1826 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BABU RAISHI SHAH / 25/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESHCHANDRA RAISHI SHAH / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM UNIT 6 NORBURY TRADING ESTATE CRAIGNISH AVENUE NORBURY LONDON SW16 4RW

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR BHAVIN BABU SHAH

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/01/1610 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/01/1511 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/01/1326 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 330 OXFORD STREET LONDON W1R 1HD

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/997 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9222 April 1992 £ NC 100/100000 10/03/92

View Document

22/04/9222 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 33O OXFORD STREET LONDON W1R 2BL

View Document

21/03/8921 March 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: 125 VICTORIA STREET LONDON SW1E 5LA

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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