PLATFORM.SH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

17/06/2417 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

04/10/234 October 2023 Appointment of Mrs Caroline Bec Cox as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Stephane Mehat as a director on 2023-09-29

View Document

03/10/233 October 2023 Notification of Caroline Bec Cox as a person with significant control on 2023-09-29

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 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 Registered office address changed from 12 Wincanton Close Towcester NN12 6NP England to 2 Maules Gardens Stoke Gifford Bristol BS34 8AN on 2022-10-11

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Director's details changed for Mr Stephane Mehat on 2020-11-17

View Document

04/01/224 January 2022 Director's details changed for Mr Frederic Plais on 2021-09-25

View Document

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

View Accounts

18/10/2118 October 2021 Registered office address changed from 17 Hall Place Drive Weybridge KT13 0AJ England to 12 Wincanton Close Towcester NN12 6NP on 2021-10-18

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR KIERON SAMBROOK-SMITH

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR STEPHANE MEHAT

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR FREDERIC PLAIS

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM PLATFORM.SH, KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/169 September 2016 COMPANY NAME CHANGED COMMERCE GUYS (U.K.) LIMITED CERTIFICATE ISSUED ON 09/09/16

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM FAIRMULE HOUSE UNIT 1 WATERSON STREET LONDON E2 8HT

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM FAIRMILE HOUSE 27 WATERSON STREET LONDON E2 8HT UNITED KINGDOM

View Document

04/12/134 December 2013 10/10/13

View Document

15/10/1315 October 2013 SAIL ADDRESS CREATED

View Document

11/09/1311 September 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

11/09/1311 September 2013 30/05/13 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR JOHN ANDREW KENNEDY

View Document

10/10/1210 October 2012 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