PLATFFORM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registration of charge 073549370005, created on 2025-05-15

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

02/05/242 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Timothy White on 2023-05-30

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Director's details changed for Mr Timothy White on 2022-03-28

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Stuart Spencer Young on 2021-06-14

View Document

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073549370004

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073549370003

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORKPLACE FUTURES GROUP LIMITED

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR STUART SPENCER YOUNG

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073549370002

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED TIMOTHY WHITE

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY BENZECRY

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED TIBOR DIOSSI

View Document

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

View Accounts

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 DIRECTOR APPOINTED MR TOBY JOHN BENZECRY

View Document

22/11/1322 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY ROGER ALAN POTTER

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER POTTER

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED PLATFFORM FURNITURE LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 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