PLATFORM GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Liquidators' statement of receipts and payments to 2025-02-01 |
12/02/2512 February 2025 | Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to C/O Begbies Traynor (Central) Llp, 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-12 |
14/06/2414 June 2024 | Registered office address changed from 26 Stroudley Road Brighton East Sussex BN1 4BH to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2024-06-14 |
01/05/241 May 2024 | Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-05-01 |
05/03/245 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2024-02-14 |
14/02/2414 February 2024 | Statement of affairs |
14/02/2414 February 2024 | Appointment of a voluntary liquidator |
14/02/2414 February 2024 | Resolutions |
20/12/2320 December 2023 | Change of details for Mrs Elizabeth Katharine Jacobs as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Director's details changed for Mrs Elizabeth Katharine Jacobs on 2023-12-20 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
05/09/235 September 2023 | Termination of appointment of Krishna Luxman Money as a secretary on 2023-09-01 |
05/09/235 September 2023 | Termination of appointment of Krishna Luxman Money as a director on 2023-09-01 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-27 with updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Change of share class name or designation |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Amended total exemption full accounts made up to 2020-12-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH KATHARINE JACOBS / 28/02/2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK JACOBS |
07/03/187 March 2018 | CESSATION OF MARK RICHARD JACOBS AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD JACOBS |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/11/1526 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
05/10/155 October 2015 | DIRECTOR APPOINTED MR MARK RICHARD JACOBS |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/04/1516 April 2015 | SUBDIVISION 12/03/2015 |
16/04/1516 April 2015 | SUB-DIVISION 12/03/15 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH KATHARINE JACOBS / 31/07/2014 |
17/11/1417 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / KRISHNA LUXMAN MONEY / 31/07/2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA LUXMAN MONEY / 31/07/2014 |
17/11/1417 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/11/1229 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN EAGLEN / 31/10/2011 |
15/10/1215 October 2012 | DIRECTOR APPOINTED MRS ELIZABETH KATHARINE JACOBS |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/03/1229 March 2012 | 29/03/12 STATEMENT OF CAPITAL GBP 99 |
09/12/119 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN EAGLEN / 01/10/2011 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN EAGLEN / 01/07/2010 |
29/07/1029 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
10/12/0910 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA LUXMAN MONEY / 01/10/2009 |
15/10/0915 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
12/12/0812 December 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
16/11/0716 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
04/11/054 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
01/06/041 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
19/04/0419 April 2004 | DIRECTOR RESIGNED |
23/12/0323 December 2003 | NEW SECRETARY APPOINTED |
23/12/0323 December 2003 | SECRETARY RESIGNED |
06/11/036 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
18/01/0318 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0224 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0222 November 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
01/11/021 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
04/10/024 October 2002 | NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
29/06/0229 June 2002 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 2-4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ |
23/11/0123 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
05/12/005 December 2000 | NEW DIRECTOR APPOINTED |
27/10/0027 October 2000 | SECRETARY RESIGNED |
27/10/0027 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLATFORM GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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