PLATINUM INTEGRATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Termination of appointment of Olufunmilola Olufunmilayo Soyannwo as a director on 2022-12-06

View Document

17/02/2217 February 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

20/12/1920 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

04/01/194 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLABAMBO ONIGBANJO / 02/02/2018

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLABAMBO MOLADE

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

15/03/1715 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

09/03/169 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM UNIT 16 FREETRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP

View Document

27/01/1527 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 16 FREETRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP UNITED KINGDOM

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 2ND FLOOR AVONDALE HOUSE 262 UXBRIDGE ROAD PINNER MIDDLESEX HA5 4HS UNITED KINGDOM

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY OLABAMBO ONIGBANJO

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLABAMBO ONIGBANJO / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUFUNMILOLA SOYANNWO / 21/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR LILLIAN MAGERO

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BAMBO ONIGBANJO / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BAMBO ONIGBANJO / 14/10/2009

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MISS OLUFUNMILOLA SOYANNWO

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MISS LILLIAN MAGERO

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information