MICHAEL PLATT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
12/03/2512 March 2025 | Registration of charge 071816680001, created on 2025-03-07 |
24/01/2524 January 2025 | Termination of appointment of Elayne Sara Myers as a director on 2025-01-23 |
24/01/2524 January 2025 | Cessation of Wayne Anthony Myers as a person with significant control on 2025-01-23 |
24/01/2524 January 2025 | Cessation of Elayne Sara Myers as a person with significant control on 2025-01-23 |
24/01/2524 January 2025 | Notification of Shyam Holdings Limited as a person with significant control on 2025-01-23 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
24/01/2524 January 2025 | Appointment of Prasanna Indunil Perera as a director on 2025-01-23 |
24/01/2524 January 2025 | Termination of appointment of Wayne Anthony Myers as a director on 2025-01-23 |
24/01/2524 January 2025 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to The Garden Flat Hollybush Hill Stoke Poges Slough SL2 4PW on 2025-01-24 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-11 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/01/216 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
25/10/1925 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
17/09/1817 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAYNE SARA MYERS |
28/03/1828 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018 |
21/03/1821 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018 |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ANTHONY MYERS |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | FIRST GAZETTE |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/158 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/03/1411 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/04/138 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/03/1219 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/06/1114 June 2011 | PREVEXT FROM 31/03/2011 TO 30/04/2011 |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAYNE SARA MYERS / 11/04/2011 |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY MYERS / 11/04/2011 |
21/03/1121 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
08/03/108 March 2010 | 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