PLATFORM ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2025-03-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
08/05/258 May 2025 | Registered office address changed from 12 Golden Square London W1F 9JE United Kingdom to The Acre 90 Long Acre London WC2E 9RA on 2025-05-08 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Appointment of Mr Jack William Smith as a director on 2025-03-10 |
04/10/244 October 2024 | Change of details for Liam Stephen Bond as a person with significant control on 2024-10-03 |
04/10/244 October 2024 | Director's details changed for Liam Stephen Bond on 2024-10-03 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Registered office address changed from 90 Long Acre London WC2E 9RA to 12 Golden Square London W1F 9JE on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MURRAY SMITH / 02/05/2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY SMITH / 02/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
14/05/1814 May 2018 | CHANGE PERSON AS DIRECTOR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
12/05/1712 May 2017 | CHANGE PERSON AS DIRECTOR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | CHANGE PERSON AS DIRECTOR |
11/05/1611 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 19/02/2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 02/07/2015 |
12/05/1512 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 90 LONG ACRE LONDON WC2E 9RZ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 18B CHARLES STREET LONDON W1J 5DU |
17/12/1417 December 2014 | 90 ORD A SHARES OF £1 EACH BE SUBDIVIDED INTO 180 ORD A SHARES OF £0.50 EACH 01/09/2014 |
17/12/1417 December 2014 | SUB-DIVISION 01/09/14 |
17/12/1417 December 2014 | ADOPT ARTICLES 24/01/2014 |
06/09/146 September 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY SMITH / 07/07/2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 07/07/2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW |
11/03/1411 March 2014 | 24/01/14 STATEMENT OF CAPITAL GBP 360 |
11/03/1411 March 2014 | 24/01/14 STATEMENT OF CAPITAL GBP 360 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/05/1229 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
01/12/111 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTONY WALL |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/117 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID WALL / 01/05/2011 |
19/05/1119 May 2011 | DIRECTOR APPOINTED LIAM STEPHEN BOND |
19/05/1119 May 2011 | DIRECTOR APPOINTED ALISTAIR MURRAY SMITH |
21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER UNITED KINGDOM |
21/01/1121 January 2011 | PREVSHO FROM 31/05/2011 TO 31/12/2010 |
04/10/104 October 2010 | DIRECTOR APPOINTED MR ANTONY WALL |
04/10/104 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEE |
10/05/1010 May 2010 | 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