PLATFORM 81 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Director's details changed for Mr Gary Paul Mawhinney on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Gary Paul Mawhinney as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Nicholas James Martin Wroe as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Nicholas James Martin Wroe on 2024-03-27

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Director's details changed for Mr Gary Paul Mawhinney on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Nicholas James Martin Wroe on 2023-06-16

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Lindsey Wroe as a director on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Katie Victoria Mawhinney as a director on 2023-03-22

View Document

07/12/227 December 2022 Appointment of Mrs Katie Mawhinney as a director on 2022-04-01

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

07/12/227 December 2022 Appointment of Mrs Lindsey Wroe as a director on 2022-04-01

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 1 GILMORE STREET STOCKPORT CHESHIRE SK3 8DN

View Document

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

View Accounts

16/03/2016 March 2020 ADOPT ARTICLES 11/03/2020

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 01/04/19 STATEMENT OF CAPITAL GBP 70

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES MARTIN WROE

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 102

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 CESSATION OF ALEC DENNIS MIDDLETON AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEC MIDDLETON

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL MAWHINNEY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY ALEC MIDDLETON

View Document

17/05/1817 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 105

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 105

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 105

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064360280001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM UNIT 362, BROADSTONE MILL BROADSTONE ROAD REDDISH STOCKPORT CHESHIRE SK5 7DL

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MAWHINNEY / 01/11/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 01/09/09 STATEMENT OF CAPITAL GBP 104

View Document

30/11/0930 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL MAWHINNEY / 23/11/2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MARTIN WROE / 23/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEC DENNIS MIDDLETON / 23/11/2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED GARY PAUL MAWHINNEY

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 2, BANK HOUSE 147 BUXTON ROAD STOCKPORT CHESHIRE SK2 6EQ

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

23/11/0723 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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