PLATINUM DESIGN AND CONSULTANCY LLP

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 NewRegistered office address changed from 218 Fairmile Road Christchurch Dorset BH23 2LR United Kingdom to 12 Station Road Parkstone Poole BH14 8UB on 2025-09-02

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/08/204 August 2020 CESSATION OF SIMON HILES AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD HOLT

View Document

04/08/204 August 2020 CESSATION OF PAUL JOHN SINCLAIR AS A PSC

View Document

04/08/204 August 2020 CESSATION OF NEIL JAMES ALLEN AS A PSC

View Document

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM SUITE 4 1ST FLOOR RICHMOND HOUSE YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DA

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, LLP MEMBER NEIL ALLEN

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON HILES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL SINCLAIR

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HILES / 12/07/2019

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JAMES ALLEN / 12/07/2019

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HOLT / 12/07/2019

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN SINCLAIR / 12/07/2019

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

24/07/1824 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HOLT / 24/07/2018

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JAMES ALLEN / 20/10/2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 ANNUAL RETURN MADE UP TO 25/07/15

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 ANNUAL RETURN MADE UP TO 25/07/14

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM SUITE 6 3RD FLOOR RICHMOND HOUSE YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DA UNITED KINGDOM

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 ANNUAL RETURN MADE UP TO 25/07/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 ANNUAL RETURN MADE UP TO 25/07/12

View Document

17/02/1217 February 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

25/07/1125 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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