PLATYPUS INK LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

02/10/232 October 2023 Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Simon Nicholas Gresham Jones as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-25

View Document

02/10/232 October 2023 Director's details changed for Ms Natalie Sayaka Fellowes on 2023-09-25

View Document

02/10/232 October 2023 Director's details changed for Mr Simon Nicholas Gresham Jones on 2023-09-25

View Document

22/09/2322 September 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mr Simon Nicholas Gresham Jones on 2023-09-21

View Document

22/09/2322 September 2023 Director's details changed for Ms Natalie Sayaka Fellowes on 2023-09-21

View Document

22/09/2322 September 2023 Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-21

View Document

22/09/2322 September 2023 Change of details for Simon Nicholas Gresham Jones as a person with significant control on 2023-09-21

View Document

28/07/2328 July 2023 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11

View Document

28/07/2328 July 2023 Appointment of Auria Accountancy Limited as a secretary on 2023-07-11

View Document

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

View Accounts

07/03/237 March 2023 Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01

View Document

03/03/233 March 2023 Change of details for Simon Nicholas Gresham Jones as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Mr Simon Nicholas Gresham Jones on 2023-03-01

View Document

03/03/233 March 2023 Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Ms Natalie Sayaka Fellowes on 2023-03-01

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/09/2230 September 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MS NATALIE SAYAKA FELLOWES / 13/05/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS GRESHAM JONES / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE SAYAKA FELLOWES / 14/02/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/03/181 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 30/10/17 STATEMENT OF CAPITAL GBP 200

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS JONES / 16/11/2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED SIMON NICHOLAS JONES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/11/1419 November 2014 SECRETARY APPOINTED AURIA @WIMPOLESTREET LTD

View Document

14/10/1414 October 2014 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