PLATINUM PROPERTIES SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

15/03/2415 March 2024 Satisfaction of charge 119468310003 in full

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

08/02/228 February 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

19/10/2119 October 2021 Registration of charge 119468310003, created on 2021-09-30

View Document

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

View Document

16/07/2116 July 2021 Director's details changed for Mr Pritash Vinodchandra Patel on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mr Pritash Vinodchandra Patel as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mrs Shidhanti Prakash Patel as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mrs Shidhanti Prakash Patel on 2021-07-16

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-14 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119468310001

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SHIDHANTI PRAKASH PATEL / 16/05/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITASH VINODCHANDRA PATEL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR PRITASH VINODCHANDRA PATEL

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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