PLATFORM 6 DEVELOPMENT CO-OPERATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-06 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Notification of Graham Mitchell as a person with significant control on 2023-05-30 |
12/07/2312 July 2023 | Withdrawal of a person with significant control statement on 2023-07-12 |
12/07/2312 July 2023 | Notification of Leo Sammallahti as a person with significant control on 2023-05-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
12/07/2312 July 2023 | Notification of Catherine Muller as a person with significant control on 2023-05-30 |
10/07/2310 July 2023 | Termination of appointment of Austen John Charles Cordasco as a director on 2023-05-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/04/2320 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/03/2226 March 2022 | Termination of appointment of Mark Richard Simmonds as a director on 2022-03-26 |
26/03/2226 March 2022 | Termination of appointment of Josef Daniel Davies-Coates as a director on 2022-03-26 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/02/221 February 2022 | Appointment of Cath Muller as a secretary on 2022-01-21 |
01/02/221 February 2022 | Termination of appointment of Mark Richard Simmonds as a secretary on 2021-12-10 |
01/02/221 February 2022 | Registered office address changed from 1 Northfield Hebden Bridge HX7 7NW United Kingdom to 58 Varley Road Slaithwaite Huddersfield HD7 5HL on 2022-02-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
24/06/2124 June 2021 | Notification of a person with significant control statement |
18/06/2118 June 2021 | CESSATION OF MITCHELL COXAN CREATIVE COMMUNICATIONS LLP AS A PSC |
18/06/2118 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/06/2118 June 2021 | CESSATION OF CO-OP CULTURE AS A PSC |
24/02/2124 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF DANIEL DAVIS-COATES / 24/02/2021 |
18/02/2118 February 2021 | DIRECTOR APPOINTED MR JOSEF DANIEL DAVIS-COATES |
30/07/2030 July 2020 | DIRECTOR APPOINTED MR LEO SAMMALHATI |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
15/03/1915 March 2019 | DIRECTOR APPOINTED MS CATHERINE MULLER |
02/08/182 August 2018 | DIRECTOR APPOINTED MR AUSTEN JOHN CHARLES CORDASCO |
07/06/187 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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