PLATINUM EVENT TRAVEL LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/10/2416 October 2024 Termination of appointment of William Nicholas Samuel as a director on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of Mr Dominic Antonio Binefa as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Neil David Salmon as a director on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of Mrs Christine Franks as a director on 2024-10-15

View Document

25/09/2425 September 2024 Change of details for Travelopia Adventure Limited as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on 2024-09-25

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

25/04/2425 April 2024 Cessation of Events International Limited as a person with significant control on 2024-04-18

View Document

25/04/2425 April 2024 Notification of Travelopia Adventure Limited as a person with significant control on 2024-04-18

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

24/09/2124 September 2021 Director's details changed for Mr Neil David Salmon on 2020-12-17

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 CESSATION OF SPORTSWORLD GROUP LIMITED AS A PSC

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVENTS INTERNATIONAL LIMITED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/01/183 January 2018 ADOPT ARTICLES 12/12/2017

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES FROGGATT / 02/08/2017

View Document

21/09/1721 September 2017 AUDITOR'S RESIGNATION

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/176 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET NORTHEY / 31/03/2017

View Document

06/04/176 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET NORTHEY / 31/03/2017

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET NORTHEY / 31/03/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHAD LION-CACHET

View Document

11/07/1611 July 2016 SECRETARY APPOINTED MRS JANET NORTHEY

View Document

03/06/163 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR RICHARD CARL MOSS

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TERRY

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED RICHARD WILLIAM ISAACS

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR CHAD CLINTON LION-CACHET

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FROGGATT / 01/07/2013

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

01/02/131 February 2013 DIRECTOR APPOINTED DAVID MORRIS

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MARTIN FROGGATT

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE

View Document

22/12/1122 December 2011 AUDITOR'S RESIGNATION

View Document

17/11/1117 November 2011 AUDITOR'S RESIGNATION

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011

View Document

31/05/1131 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009

View Document

25/11/0925 November 2009 AUDITOR'S RESIGNATION

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY PAUL TERRY

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JOHN HALL

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED DARREN MEE

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM BARRINGTON HOUSE KINGSDITCH LANE CHELTENHAM GLOUCESTERSHIRE GL51 9NN

View Document

11/12/0811 December 2008 SECRETARY APPOINTED JOYCE WALTER

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JOHN WIMBLETON

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 07/11/06

View Document

04/02/084 February 2008 £ NC 100/40000 14/11/

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0610 March 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/049 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/03/048 March 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FIRST GAZETTE

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 53 ST OWEN STREET HEREFORD HEREFORDSHIRE HR1 2JQ

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

30/08/0130 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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