PLATTERFUL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

28/02/2528 February 2025 Change of details for Mr James Nigel Hague as a person with significant control on 2021-03-05

View Document

27/02/2527 February 2025 Cessation of Simon Philip Farrell as a person with significant control on 2022-04-29

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2022-04-12

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2022-04-29

View Document

27/02/2527 February 2025 Notification of Babak Peyami as a person with significant control on 2022-04-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Director's details changed for Mr James Nigel Hague on 2022-05-01

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

01/04/221 April 2022 Sub-division of shares on 2022-02-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL HAGUE / 21/04/2021

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 2 HILLCREST AVENUE COOKHAM MAIDENHEAD SL6 9ND ENGLAND

View Document

05/03/215 March 2021 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