PLATINUM CONSULTING SURREY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2416 July 2024 Change of details for Mr Machiel Adriaan Oberholzer as a person with significant control on 2024-07-11

View Document

16/07/2416 July 2024 Director's details changed for Mr Machiel Adriaan Oberholzer on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 1 Platinum House 3 Station Road Leatherhead KT22 7AA on 2023-05-02

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSTAN

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD DUNSTAN

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM UNIT 14 FIRST QUARTER BLENHEIM ROAD EPSOM KT19 9QN ENGLAND

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN HENDRIK MUNNIK

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACHIEL ADRIAAN OBERHOLZER

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR MACHIEL ADRIAAN OBERHOLZER

View Document

16/09/1916 September 2019 CESSATION OF ANTONIE CHRISTOFFEL LOMBARD BOUWER AS A PSC

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM FIRST FLOOR 4, ASHLEY ROAD EPSOM SURREY KT18 5AX

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIE CHRISTOFFEL LOMBARD BOUWER

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

23/10/1723 October 2017 CESSATION OF PLATINUM INVESTMENTS SURREY LTD AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 COMPANY NAME CHANGED ELZETAN LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRIES STRICKER

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR HAROLD KONIG

View Document

16/02/1516 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MR JAN HENDRIK MUNNIK

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR ANDRIES CHRISTOFFEL STRICKER

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR HAROLD LEITH EDWARD KONIG

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT 5, THE OLD DAIRY GODSTONE GREEN GODSTONE SURREY RH9 8DY UNITED KINGDOM

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM SUITE D, UNIT 1, JUPITER COURT 10-12 TOLWORTH RISE SOUTH SURBITON SURREY KT5 9NN UNITED KINGDOM

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELANDRI STRICKER-TIMMERMANS / 17/01/2010

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELANDRI STRICKER-TIMMERMANS

View Document

12/12/0912 December 2009 ALTER ARTICLES 14/08/2008

View Document

12/12/0912 December 2009 20/06/08 STATEMENT OF CAPITAL GBP 2000

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELANDRI STRICKER-TIMMERMANS / 02/06/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY ELANDRI STRICKER-TIMMERMANS

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MR RICHARD EWART DUNSTAN

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MRS ELANDRI STRICKER-TIMMERMANS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ELANDRI STRICKER-TIMMERMANS / 01/02/2009

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ELANDRI STRICKER-TIMMERMANS / 01/02/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 14 BERGER CLOSE PETTS WOOD ORPINGTON KENT BR5 1HR UNITED KINGDOM

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 11 BRIDGE STREET LEATHERHEAD SURREY KT22 8BL

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/06/2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 14 BERGER CLOSE ORPINGTON KENT BR5 1HA

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document


More Company Information