PLANET COMS LTD.
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
22/11/2322 November 2023 | Application to strike the company off the register |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Change of details for Mrs Wendy Allen as a person with significant control on 2023-01-14 |
23/02/2323 February 2023 | Termination of appointment of Wendy Allen as a director on 2023-01-14 |
22/02/2322 February 2023 | Termination of appointment of Wendy Allen as a secretary on 2023-01-14 |
22/02/2322 February 2023 | Registered office address changed from 34 Howsman Road London SW13 9AP to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2023-02-22 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-03 with updates |
07/11/227 November 2022 | Appointment of Mrs Liberty Josephine Allen Sandeman as a director on 2022-11-04 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/02/225 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
03/12/123 December 2012 | APPOINTMENT TERMINATED, SECRETARY PATRICK COURTNEY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/02/1216 February 2012 | COMPANY NAME CHANGED PLANET COPYWRITER LTD CERTIFICATE ISSUED ON 16/02/12 |
21/12/1121 December 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 21 November 2010 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 29 BARNES HIGH STREET LONDON SW13 9LW |
08/02/108 February 2010 | Annual return made up to 21 November 2009 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ALLEN / 08/02/2010 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 |
21/11/0721 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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