PLATFORM NINE LTD

Company Documents

DateDescription
01/08/251 August 2025 NewAdministrator's progress report

View Document

22/01/2522 January 2025 Notice of deemed approval of proposals

View Document

13/01/2513 January 2025 Statement of administrator's proposal

View Document

08/01/258 January 2025 Appointment of an administrator

View Document

08/01/258 January 2025 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-01-08

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/02/2228 February 2022 Termination of appointment of Arjo Shekhar Ghosh as a director on 2022-02-28

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/09/2011 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR ARJO SHEKHAR GHOSH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 SUB-DIVISION 19/12/19

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROYLE / 06/12/2019

View Document

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 28 CLIFTON ROAD BRIGHTON BN1 3HN UNITED KINGDOM

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095655670001

View Document

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/07/157 July 2015 COMPANY NAME CHANGED HUBCLUB LTD CERTIFICATE ISSUED ON 07/07/15

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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