PLATFORM NINE LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Administrator's progress report |
22/01/2522 January 2025 | Notice of deemed approval of proposals |
13/01/2513 January 2025 | Statement of administrator's proposal |
08/01/258 January 2025 | Appointment of an administrator |
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 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-12 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
28/02/2228 February 2022 | Termination of appointment of Arjo Shekhar Ghosh as a director on 2022-02-28 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/09/2011 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | DIRECTOR APPOINTED MR ARJO SHEKHAR GHOSH |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
17/01/2017 January 2020 | SUB-DIVISION 19/12/19 |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROYLE / 06/12/2019 |
22/11/1922 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 28 CLIFTON ROAD BRIGHTON BN1 3HN UNITED KINGDOM |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/09/1812 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
13/12/1713 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095655670001 |
23/05/1623 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/07/157 July 2015 | COMPANY NAME CHANGED HUBCLUB LTD CERTIFICATE ISSUED ON 07/07/15 |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 NINE LTD
- 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