PLATFORM VENTURES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ United Kingdom to B602 Oxygen Towers 50 Store Street B602 Oxygen Towers 50 Store Street Manchester M1 2FW on 2023-10-18

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

31/07/2331 July 2023 Termination of appointment of Peter Higgs as a director on 2023-02-07

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

17/10/2217 October 2022 Termination of appointment of Peter Charles Lazard as a director on 2022-10-17

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Termination of appointment of Michelle Karen Kudhail as a director on 2021-10-27

View Document

02/11/212 November 2021 Appointment of Ms Terry Hamill as a director on 2021-10-27

View Document

02/11/212 November 2021 Appointment of Mr Peter Higgs as a director on 2021-10-27

View Document

02/11/212 November 2021 Appointment of Ms Deborah Savage as a director on 2021-10-27

View Document

02/11/212 November 2021 Appointment of Mr Peter Charles Lazard as a director on 2021-10-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR THATIPALLI MAHADEV

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 REGISTER SNAPSHOT FOR EW01

View Document

17/07/2017 July 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/07/2017 July 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR THATIPALLI GOPAL KRISHNA MAHADEV

View Document

27/05/2027 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR BRADLEY THOMPSON

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY THOMPSON

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH POPPLETON

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR GARETH DAVID POPPLETON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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