LOCAL PLANET DATA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB England to 54 Charlotte Street London W1T 2NS on 2025-02-12 |
29/01/2529 January 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
29/01/2529 January 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
28/01/2528 January 2025 | Change of details for Silver Bullet Data Services Group Limited as a person with significant control on 2021-06-10 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
27/10/2427 October 2024 | |
27/10/2427 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/10/2427 October 2024 | |
27/10/2427 October 2024 | |
16/04/2416 April 2024 | Appointment of Mr Christopher John Ellis as a director on 2024-04-08 |
16/04/2416 April 2024 | Termination of appointment of Darren William Poynton as a director on 2024-04-08 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
21/08/2321 August 2023 | |
21/08/2321 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/08/2321 August 2023 | |
21/08/2321 August 2023 | |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with updates |
19/12/2219 December 2022 | Registered office address changed from Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2022-12-19 |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | |
20/05/2220 May 2022 | Appointment of Mrs Murielle Gillard Reed as a director on 2022-05-19 |
09/02/229 February 2022 | Termination of appointment of Cripps Pemberton Greenish Llp as a secretary on 2021-01-11 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with updates |
04/01/224 January 2022 | Registered office address changed from Studio 11 Tiger House Burton Street London WC1H 9BY England to Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 2022-01-04 |
13/07/2113 July 2021 | Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Studio 11 Tiger House Burton Street London WC1H 9BY on 2021-07-13 |
19/06/2119 June 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/2119 June 2021 | Memorandum and Articles of Association |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | ADOPT ARTICLES 18/05/2021 |
19/06/2119 June 2021 | ARTICLES OF ASSOCIATION |
08/06/218 June 2021 | PSC'S CHANGE OF PARTICULARS / SILVER BULLET DATA SERVICES GROUP LIMITED / 18/05/2021 |
08/06/218 June 2021 | 18/05/21 STATEMENT OF CAPITAL GBP 101 |
27/01/2127 January 2021 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS PEMBERTON GREENISH LLP / 11/01/2021 |
25/01/2125 January 2021 | REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 22 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8AS ENGLAND |
11/01/2111 January 2021 | 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