PLATFORM ONE LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

09/06/259 June 2025 Director's details changed for Mr. Alexander Cowan-Sanluis on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Mrs Michelle Leila Martin as a director on 2025-06-01

View Document

15/05/2515 May 2025 Full 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

04/11/244 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

04/11/244 November 2024 Change of details for Platform One Group Limited as a person with significant control on 2024-11-04

View Document

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

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

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 Wimborne BH21 7UH on 2024-07-02

View Document

01/11/231 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-25

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

10/07/2310 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-20

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2022-08-04

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

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

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY PETER LEGG

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM CEDAR HOUSE 3 CEDAR PARK COBHAM ROAD WIMBORNE DORSET BH21 7SB

View Document

03/08/183 August 2018 31/03/18 STATEMENT OF CAPITAL GBP 186080

View Document

03/08/183 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 203380

View Document

10/04/1810 April 2018 06/11/17 STATEMENT OF CAPITAL GBP 184740

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

04/07/174 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 152620

View Document

22/06/1722 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 142620

View Document

24/05/1724 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 139620

View Document

30/03/1730 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 136820

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR CLIVE NICHOLAS BOOTHMAN

View Document

18/01/1718 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 129620

View Document

18/01/1718 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 128620

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

26/04/1626 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 127647.8

View Document

26/04/1626 April 2016 31/12/15 STATEMENT OF CAPITAL GBP 99964.4

View Document

12/02/1612 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 79755

View Document

12/02/1612 February 2016 11/02/16 STATEMENT OF CAPITAL GBP 87655

View Document

13/10/1513 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD FORDHAM / 17/08/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 70688.2

View Document

12/05/1512 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 57958.900000

View Document

10/04/1510 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 58958.9

View Document

10/11/1410 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 53458.9

View Document

16/09/1416 September 2014 20/06/14 STATEMENT OF CAPITAL GBP 50708.9

View Document

16/09/1416 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CARY-ELWES

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR NOMAN GANDHI

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART WOOLES

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLCOX

View Document

13/09/1313 September 2013 SECOND FILING WITH MUD 18/08/13 FOR FORM AR01

View Document

28/08/1328 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 38671.50

View Document

17/06/1317 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 20306.932700

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 30936.3

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR. EDWARD PATRICK O'GORMAN

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILCOX

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR. MICHAEL GORDON BURT

View Document

28/01/1328 January 2013 06/11/12 STATEMENT OF CAPITAL GBP 30786.3

View Document

07/09/127 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 25746.300000

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR STEWART EDWARD WOOLES

View Document

24/04/1224 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 25732.900000

View Document

11/10/1111 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 30/11/10 STATEMENT OF CAPITAL GBP 18132.7

View Document

07/07/117 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 24232.7

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOMAN KADERALI GANDHI / 16/05/2011

View Document

10/05/1110 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR KENNETH JOHN VINCENT WRENCH

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM CEDAR HOUSE, 3 CEDAR PARK COBHAM ROAD WIMBORNE DORSET BH21 7BS UNITED KINGDOM

View Document

12/01/1112 January 2011 ARTICLES OF ASSOCIATION

View Document

30/11/1030 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1030 November 2010 ADOPT ARTICLES 16/11/2010

View Document

30/09/1030 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 11934.60

View Document

14/09/1014 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 9934.60

View Document

14/09/1014 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR SIMON MICHAEL WILLCOX

View Document

14/06/1014 June 2010 14/05/10 STATEMENT OF CAPITAL GBP 241681.00

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR. PAUL SIMON CHANDLER

View Document

09/04/109 April 2010 09/03/10 STATEMENT OF CAPITAL GBP 7334.5

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR CHARLES GERVASE RUNDLE CARY-ELWES

View Document

09/02/109 February 2010 SUB-DIVISION 11/01/10

View Document

08/02/108 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 5667.8

View Document

02/02/102 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 5001

View Document

02/02/102 February 2010 DIRECTOR APPOINTED NOMAN KADERALI GANDHI

View Document

27/01/1027 January 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

27/01/1027 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 1

View Document

21/10/0921 October 2009 ADOPT ARTICLES

View Document

18/08/0918 August 2009 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