PLATTOM LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 12/12/2412 December 2024 | Application to strike the company off the register |
| 04/10/244 October 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Current accounting period shortened from 2025-03-31 to 2024-06-30 |
| 20/05/2420 May 2024 | Micro company accounts made up to 2024-03-31 |
| 14/05/2414 May 2024 | Director's details changed for Mr Matthew Thomas Sweetman on 2024-05-14 |
| 14/05/2414 May 2024 | Change of details for Mr Matthew Thomas Sweetman as a person with significant control on 2024-05-14 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 19/09/2319 September 2023 | Director's details changed for Mr Matthew Thomas Sweetman on 2023-09-19 |
| 19/09/2319 September 2023 | Registered office address changed from Flat 4 8 Yorkton Street London E2 8NH England to Suite 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2023-09-19 |
| 13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/01/2229 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 03/08/213 August 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/12/205 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS SWEETMAN / 11/02/2014 |
| 13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 18C APPLEGARTH ROAD LONDON W14 0HY |
| 21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O NABARRO 3/4 GREAT MARLBOROUGH ST SOHO W1F 7HH UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/01/1328 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 04/01/134 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 02/02/122 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 15/07/1115 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 11/07/1111 July 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 20/01/1120 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS SWEETMAN / 19/03/2010 |
| 19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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