SPLAT PLANET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

02/09/242 September 2024 Registered office address changed from C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT England to Tattersall House East Parade Harrogate HG1 5LT on 2024-09-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

15/03/2415 March 2024 Registered office address changed from C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 2024-03-15

View Document

20/02/2420 February 2024 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 2024-02-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

11/02/2211 February 2022 Change of details for Mrs Melissa Jackeline Dickman as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JACKELINE DICKMAN / 04/05/2020

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKMAN

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHERYL DICKMAN

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS MELISSA JACKELINE DICKMAN

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JACKELINE DICKMAN

View Document

04/12/194 December 2019 CESSATION OF ROBERT ANTHONY DICKMAN AS A PSC

View Document

04/12/194 December 2019 CESSATION OF CHERYL DICKMAN AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA DICKMAN

View Document

04/09/184 September 2018 CESSATION OF MELISSA JACKELINE DICKMAN AS A PSC

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ROBERT ANTHONY DICKMAN

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DICKMAN

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL DICKMAN

View Document

04/09/184 September 2018 DIRECTOR APPOINTED CHERYL DICKMAN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JACKELINE DICKMAN

View Document

08/05/188 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2018

View Document

04/05/174 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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