PLATINUM CONTRACTS LONDON LTD

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2024-11-26

View Document

05/12/235 December 2023 Registered office address changed from 365a Eastern Avenue Ilford IG2 6NE England to 40 Ingleside Road Bristol BS15 1HQ on 2023-12-05

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Statement of affairs

View Document

01/12/231 December 2023 Resolutions

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Registered office address changed from 20 Buller Road Barking IG11 9UA to 365a Eastern Avenue Ilford IG2 6NE on 2021-12-10

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080690030002

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF HAROON

View Document

19/06/1919 June 2019 CESSATION OF MT PRIME LTD AS A PSC

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080690030002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

03/03/183 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 200100

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080690030001

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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