PLATFORM ONE GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Christopher Brian Murphy as a director on 2025-05-01

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

29/11/2429 November 2024 Notification of Insight Financial Associates Limited as a person with significant control on 2019-06-01

View Document

29/11/2429 November 2024 Withdrawal of a person with significant control statement on 2024-11-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

04/11/244 November 2024 Termination of appointment of Michael Gerard Fordham as a secretary on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Michael Gerard Fordham as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mr Darren James Lucas Wilcox as a secretary on 2024-11-02

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT to Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Wimborne Dorset BH21 7UH on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Wimborne Dorset BH21 7UH England to Arena Business Centre Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH on 2024-07-02

View Document

15/04/2415 April 2024 Appointment of Mr Philip John Hollingdale as a director on 2024-04-03

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

02/05/232 May 2023 Termination of appointment of Kenneth John Vincent Wrench as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Ms Felicia Meyerowitz as a director on 2023-04-24

View Document

25/01/2325 January 2023 Appointment of Mr Christopher Brian Murphy as a director on 2023-01-24

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

07/04/227 April 2022 Termination of appointment of Paul Anthony Correa as a director on 2022-04-07

View Document

25/01/2225 January 2022 Second filing of Confirmation Statement dated 2021-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Mr Michael Gerard Fordham as a secretary on 2021-07-07

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-01-18

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-03-22

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR. ALEXANDER EDWARD COWAN-SANLUIS

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM CEDAR HOUSE, 3 CEDAR PARK COBHAM ROAD WIMBORNE DORSET BH21 7SB

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HOBDAY

View Document

29/05/1829 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 193794.2

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 197394.2

View Document

13/04/1813 April 2018 03/11/17 STATEMENT OF CAPITAL GBP 183794.2

View Document

18/10/1718 October 2017 14/09/17 STATEMENT OF CAPITAL GBP 158874

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR IAN GUY HOBDAY

View Document

13/10/1713 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

08/09/178 September 2017 02/08/17 STATEMENT OF CAPITAL GBP 156874.2

View Document

22/06/1722 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 141754.2

View Document

24/05/1724 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 138754.2

View Document

30/03/1730 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 136254.2

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN

View Document

01/03/171 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 130045.2

View Document

18/01/1718 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 125045.2

View Document

17/01/1717 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 126545.2

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED JOHN LESLIE KEENAN

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD O'GORMAN

View Document

06/04/166 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 117545.2

View Document

12/02/1612 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 90065

View Document

11/02/1611 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 107165

View Document

09/09/159 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR CLIVE NICHOLAS BOOTHMAN

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR KENNETH JOHN VINCENT WRENCH

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR. EDWARD PATRICK O'GORMAN

View Document

06/08/156 August 2015 SECRETARY APPOINTED MR. PETER ELLIS LEGG

View Document

24/07/1524 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 70688.3

View Document

07/07/157 July 2015 ADOPT ARTICLES 30/06/2015

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information