PLATYPUS INK LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-14 with updates |
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 |
02/10/232 October 2023 | Change of details for Simon Nicholas Gresham Jones as a person with significant control on 2023-09-25 |
02/10/232 October 2023 | Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 2023-09-25 |
02/10/232 October 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-25 |
02/10/232 October 2023 | Director's details changed for Ms Natalie Sayaka Fellowes on 2023-09-25 |
02/10/232 October 2023 | Director's details changed for Mr Simon Nicholas Gresham Jones on 2023-09-25 |
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 |
22/09/2322 September 2023 | Director's details changed for Mr Simon Nicholas Gresham Jones on 2023-09-21 |
22/09/2322 September 2023 | Director's details changed for Ms Natalie Sayaka Fellowes on 2023-09-21 |
22/09/2322 September 2023 | Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 2023-09-21 |
22/09/2322 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-21 |
22/09/2322 September 2023 | Change of details for Simon Nicholas Gresham Jones as a person with significant control on 2023-09-21 |
28/07/2328 July 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11 |
28/07/2328 July 2023 | Appointment of Auria Accountancy Limited as a secretary on 2023-07-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01 |
03/03/233 March 2023 | Change of details for Simon Nicholas Gresham Jones as a person with significant control on 2023-03-01 |
03/03/233 March 2023 | Director's details changed for Mr Simon Nicholas Gresham Jones on 2023-03-01 |
03/03/233 March 2023 | Change of details for Ms Natalie Sayaka Fellowes as a person with significant control on 2023-03-01 |
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 |
03/03/233 March 2023 | Director's details changed for Ms Natalie Sayaka Fellowes on 2023-03-01 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-14 with updates |
30/09/2230 September 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MS NATALIE SAYAKA FELLOWES / 13/05/2019 |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS GRESHAM JONES / 14/02/2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE SAYAKA FELLOWES / 14/02/2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/03/181 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | 30/10/17 STATEMENT OF CAPITAL GBP 200 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS JONES / 16/11/2016 |
02/11/162 November 2016 | DIRECTOR APPOINTED SIMON NICHOLAS JONES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/11/1419 November 2014 | SECRETARY APPOINTED AURIA @WIMPOLESTREET LTD |
14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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