PLATFORM ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Appointment of Mr Jack William Smith as a director on 2025-03-10

View Document

04/10/244 October 2024 Change of details for Liam Stephen Bond as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Director's details changed for Liam Stephen Bond on 2024-10-03

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

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

View Accounts

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

View Accounts

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MURRAY SMITH / 02/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY SMITH / 02/05/2019

View Document

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

View Accounts

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CHANGE PERSON AS DIRECTOR

View Document

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

View Accounts

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 CHANGE PERSON AS DIRECTOR

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 CHANGE PERSON AS DIRECTOR

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 19/02/2016

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 02/07/2015

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 90 LONG ACRE LONDON WC2E 9RZ

View Document

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

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 18B CHARLES STREET LONDON W1J 5DU

View Document

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

View Document

17/12/1417 December 2014 SUB-DIVISION 01/09/14

View Document

17/12/1417 December 2014 ADOPT ARTICLES 24/01/2014

View Document

06/09/146 September 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY SMITH / 07/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEPHEN BOND / 07/07/2014

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

11/03/1411 March 2014 24/01/14 STATEMENT OF CAPITAL GBP 360

View Document

11/03/1411 March 2014 24/01/14 STATEMENT OF CAPITAL GBP 360

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY WALL

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID WALL / 01/05/2011

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED LIAM STEPHEN BOND

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED ALISTAIR MURRAY SMITH

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER UNITED KINGDOM

View Document

21/01/1121 January 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR ANTONY WALL

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information