PLATINUM PROPERTIES SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
19/05/2519 May 2025 | Confirmation statement made on 2025-02-17 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-02-17 with no updates |
15/03/2415 March 2024 | Satisfaction of charge 119468310003 in full |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-04-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
08/02/228 February 2022 | Amended total exemption full accounts made up to 2021-04-30 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
19/10/2119 October 2021 | Registration of charge 119468310003, created on 2021-09-30 |
16/07/2116 July 2021 | Registered office address changed from 119 Springfield Avenue Springfield Avenue London SW20 9JS England to 45 Martin Way Morden SM4 4AH on 2021-07-16 |
16/07/2116 July 2021 | Director's details changed for Mr Pritash Vinodchandra Patel on 2021-07-16 |
16/07/2116 July 2021 | Change of details for Mr Pritash Vinodchandra Patel as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Change of details for Mrs Shidhanti Prakash Patel as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Director's details changed for Mrs Shidhanti Prakash Patel on 2021-07-16 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-14 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119468310001 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHIDHANTI PRAKASH PATEL / 16/05/2019 |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITASH VINODCHANDRA PATEL |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/04/1916 April 2019 | DIRECTOR APPOINTED MR PRITASH VINODCHANDRA PATEL |
15/04/1915 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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