PLATFORM 1 SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Termination of appointment of Claire Mary Bickerton as a director on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Claire Mary Bickerton as a secretary on 2025-01-30

View Document

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

View Accounts

04/09/244 September 2024 Appointment of David William Lillis as a secretary on 2024-08-29

View Document

04/09/244 September 2024 Appointment of David William Lillis as a director on 2024-08-29

View Document

04/09/244 September 2024 Termination of appointment of Jon Gumbrell as a director on 2024-08-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

23/04/2423 April 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

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Cessation of Jonathan Gumbrell as a person with significant control on 2022-10-13

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

29/12/2229 December 2022 Termination of appointment of Peter David Flower as a director on 2022-12-01

View Document

09/02/229 February 2022 Second filing of Confirmation Statement dated 2021-12-15

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

03/12/213 December 2021 Notification of Platform 1 Holdings Ltd as a person with significant control on 2021-10-13

View Document

12/10/2112 October 2021 Cessation of Askia Sas as a person with significant control on 2021-09-01

View Document

08/08/218 August 2021 Appointment of Mr Jon Gumbrell as a director on 2021-07-27

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

26/07/2126 July 2021 Termination of appointment of Jerome Eric Emile Sopocko as a director on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of Jonathan Gumbrell as a director on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of Patrick Marie Jacques George as a director on 2021-07-26

View Document

19/02/2119 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR PETER DAVID FLOWER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O FROST WILTSHIRE LLP BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA ENGLAND

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM FROST WILTSHIRE LLP, UNIT 1 FOLLY ROAD LATTERIDGE BRISTOL BS37 9TZ ENGLAND

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / ASKIA UK LIMITED / 06/04/2016

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARY BICKERTON / 24/11/2017

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 57-60 CHARLOTTE ROAD LONDON EC2A 3QT

View Document

02/02/162 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 100005.00

View Document

16/04/1416 April 2014 ADOPT ARTICLES 04/04/2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM FLAT 4 13 ALBERT SQUARE LONDON SW8 1BT

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MISS CLAIRE MARY BICKERTON

View Document

09/01/149 January 2014 SECRETARY APPOINTED MISS CLAIRE MARY BICKERTON

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR JEROME ERIC EMILE SOPOCKO

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUMBRELL / 30/09/2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR PATRICK MARIE JACQUES GEORGE

View Document

18/12/1218 December 2012 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