PLATINUM TRAINING AND CONSULTANCY LTD

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-08

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Appointment of a voluntary liquidator

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of affairs

View Document

16/11/2316 November 2023 Registered office address changed from Newport House Newport Road Stafford ST16 1DA England to Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-11-16

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-03-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Registered office address changed from Jessop House 6 Outrams Wharf Little Eaton Derby DE21 5EL England to Newport House Newport Road Stafford ST16 1DA on 2023-04-04

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2330 March 2023 Termination of appointment of Craig Hughes as a director on 2023-03-01

View Document

30/03/2330 March 2023 Cessation of Craig Hughes as a person with significant control on 2023-03-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House 6 Outrams Wharf Little Eaton Derby DE21 5EL on 2022-10-25

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-03-31

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

25/06/2125 June 2021 Notification of Craig Hughes as a person with significant control on 2021-06-22

View Document

17/06/2117 June 2021 Registered office address changed from 23 Chestnut Close Derrington Stafford ST18 9NJ England to 45 Leopold Street Derby DE1 2HF on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Craig Hughes as a director on 2021-06-17

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 1 RUTHERFORD COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0GP ENGLAND

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

08/09/208 September 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 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