PLATINUM BLUE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mrs Nadia Ruth Robinson as a secretary on 2025-03-15

View Document

26/03/2526 March 2025 Termination of appointment of Robert Charles Batters as a secretary on 2025-02-07

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Andrew John Thompson on 2024-01-19

View Document

19/01/2419 January 2024 Registered office address changed from 3rd Floor Bentima House Fao Paul Aldridge 168-172 Old Street London EC1V 9BP England to 3rd Floor Bentima House 168-172 Old Street London EC1V 9BP on 2024-01-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Director's details changed for Mr David Paul Ballard on 2024-01-19

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Paul Aldridge as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Robert Charles Batters as a secretary on 2022-11-23

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 1-3 DUFFERIN STREET LONDON EC1Y 8NA ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM BARBICAN CITYGATE 1-3 DUFFERIN STREET LONDON EC1Y 8NA

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR PAUL ALDRIDGE

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY MAURICE MCGOWAN

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/08/1323 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 07/06/2011

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MAURICE MCGOWAN / 07/06/2011

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR DAVID PAUL BALLARD

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEDELLS

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

04/09/094 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/06/06; CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: BURGAN HOUSE THE CAUSEWAY STAINES SURREY TW18 3PA

View Document

06/12/056 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: PLATINUM BLUE HOUSE 18 THE AVENUE EGHAM SURREY TW20 9AB

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 07/06/05; NO CHANGE OF MEMBERS

View Document

08/06/058 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED PLATINUM BLUE HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/046 December 2004 REDUCTION OF SHARE PREMIUM

View Document

24/11/0424 November 2004 REDUCTION SHARE PREMIUM ACCOUNT

View Document

07/10/047 October 2004 SHARE PREMIUM REDUCED 28/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; NO CHANGE OF MEMBERS

View Document

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 8TH FLOOR QUEENS HOUSE 2 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EG

View Document

20/01/0120 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 AMEND 882 210800 150000 £0.01

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 ADOPT ARTICLES 21/08/00

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 S-DIV 12/03/00

View Document

17/07/0017 July 2000 £ NC 100/25000 12/06/

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 SHARES AGREEMENT OTC

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 8TH FLOOR QUEENS HOUSE 2 HOLLY ROAD, TWICKENHAM MIDDLESEX TW1 4EG

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information