PLATINUMPLUS CONSULTING LIMITED

Company Documents

DateDescription
06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PERINPAM KRISHNAKUMAR / 22/10/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/03/1422 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
UNIT 11 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH FULHAM
LONDON
SW6 3JD
UNITED KINGDOM

View Document

08/11/138 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED PLANTINUMPLUS CONSULTING LIMITED CERTIFICATE ISSUED ON 26/07/11

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 30 BEAFORD GROVE LONDON SW20 9LB

View Document

01/03/111 March 2011 COMPANY NAME CHANGED SINNAM CONSULTING LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY VITHIYA KRISHNAKUMAR

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/02/1026 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PERINPAM KRISHNAKUMAR / 15/10/2009

View Document

03/11/093 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/03/095 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 S366A DISP HOLDING AGM 15/10/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information