PLATINUM RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 08/12/238 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Certificate of change of name |
| 12/05/2212 May 2022 | Termination of appointment of Michael Solari as a director on 2022-05-06 |
| 12/05/2212 May 2022 | Registered office address changed from 87 Greetwell Road Lincoln LN2 4AZ England to Montagu House London Road Retford DN22 7JJ on 2022-05-12 |
| 12/05/2212 May 2022 | Appointment of Mr Daniel Williams as a director on 2022-05-06 |
| 12/05/2212 May 2022 | Notification of Platinum Development Holdings Limited as a person with significant control on 2022-05-06 |
| 12/05/2212 May 2022 | Cessation of Michael Solari as a person with significant control on 2022-05-06 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-06 with updates |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL SOLARI / 16/05/2019 |
| 16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 18 SWAYTHLING CLOSE LINCOLN LINCOLNSHIRE LN6 3DD ENGLAND |
| 16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SOLARI / 16/05/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
| 24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 34 LINCOLN ROAD DUNHOLME LINCOLN LN2 3QY UNITED KINGDOM |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/11/162 November 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 06/02/156 February 2015 | 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