PLATFORM 5 ARCHITECTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registered office address changed from First Floor, First Floor, 217 Mare Street London E8 3QE England to Unit 2.18, Brickfields Business Centre 37 Cremer Street London E2 8HD on 2021-11-15

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 94 HANBURY STREET SPITALFIELDS LONDON E1 5JL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 120 MAPLEDENE ROAD LONDON E8 3LL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CORPORATE LLP MEMBER APPOINTED PLATFORM 5 PARTNER LTD

View Document

16/04/1916 April 2019 CESSATION OF CLAIRE MICHELL AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE MICHELL

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK DAVID MICHELL / 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MICHELL

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MICHELL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/10/1730 October 2017 CESSATION OF PETER ALLEN AS A PSC

View Document

18/08/1718 August 2017 LLP MEMBER APPOINTED CLAIRE MICHELL

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, LLP MEMBER PETER ALLEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 ANNUAL RETURN MADE UP TO 20/10/15

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 ANNUAL RETURN MADE UP TO 20/10/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 ANNUAL RETURN MADE UP TO 20/10/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 ANNUAL RETURN MADE UP TO 20/10/12

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 ANNUAL RETURN MADE UP TO 20/10/11

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK DAVID MICHELL / 21/09/2010

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ALLEN / 21/09/2010

View Document

15/11/1015 November 2010 ANNUAL RETURN MADE UP TO 20/10/10

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BONE

View Document

17/11/0917 November 2009 LLP MEMBER APPOINTED PETER ALLEN

View Document

04/11/094 November 2009 ANNUAL RETURN MADE UP TO 20/10/09

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 20/10/08

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 20/10/07

View Document

25/02/0825 February 2008 MEMBER'S PARTICULARS PATRICK MICHELL

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 94 CULFORD ROAD LONDON N1 4HN

View Document

20/10/0620 October 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information