PLATFORM ONE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

28/01/2528 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

23/04/2423 April 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19

View Document

22/04/2422 April 2024 Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19

View Document

22/04/2422 April 2024 Appointment of Mr Paul Frederick Noble as a director on 2024-04-19

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Secretary's details changed for Cosec Management Services Limited on 2023-02-11

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Director's details changed for Mr Jonathan Martin Edwards on 2022-10-11

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-11

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-11

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 11/02/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

12/02/1512 February 2015 11/02/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/02/1414 February 2014 11/02/14 NO MEMBER LIST

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/02/1327 February 2013 11/02/13 NO MEMBER LIST

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 11/02/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JONATHAN MARTIN EDWARDS

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMSON

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 11/02/11

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ARROWSMITH

View Document

09/04/109 April 2010 11/02/10

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED BRIAN KEITH ARROWSMITH

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

View Document

09/03/099 March 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/03/0711 March 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: REDROW HOUSE ST DAVID'S PARK EWLOE FLINTSHIRE CH5 3RX

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/06/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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