PLANET GROUP (PETERBOROUGH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Statement of capital on 2025-04-15 |
15/04/2515 April 2025 | Resolutions |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
05/06/245 June 2024 | Appointment of Mr Sean Callison as a director on 2024-05-16 |
05/06/245 June 2024 | Termination of appointment of Douglas Ostrich as a director on 2024-05-16 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2022-09-30 |
31/08/2331 August 2023 | Second filing of Confirmation Statement dated 2022-08-14 |
31/08/2331 August 2023 | Second filing for the appointment of Douglas Ostrich as a director |
23/08/2323 August 2023 | Registered office address changed from Penningtons Manches Llp 125 Wood Street London EC2V 7AN England to 125 Wood Street London EC2V 7AW on 2023-08-23 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
21/06/2321 June 2023 | Appointment of Mr Brian Mcallion as a secretary on 2023-06-21 |
21/06/2321 June 2023 | Termination of appointment of Jack Welsh as a secretary on 2022-09-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/08/2217 August 2022 | Confirmation statement made on 2022-08-14 with no updates |
10/05/2210 May 2022 | Current accounting period extended from 2022-07-31 to 2022-09-30 |
01/04/221 April 2022 | Registered office address changed from Planet House Minerva Business Park Lynch Wood Peterborough Cambs PE2 6FT to Penningtons Manches Llp 125 Wood Street London EC2V 7AN on 2022-04-01 |
01/04/221 April 2022 | Appointment of Mr Jack Welsh as a secretary on 2022-03-28 |
15/02/2215 February 2022 | Cessation of Ian Carter as a person with significant control on 2022-02-08 |
15/02/2215 February 2022 | Termination of appointment of Ian Carter as a director on 2022-02-08 |
15/02/2215 February 2022 | Termination of appointment of Debbie Jayne Carter as a director on 2022-02-08 |
15/02/2215 February 2022 | Appointment of Mr. Doug Ostrich as a director on 2022-02-08 |
15/02/2215 February 2022 | Appointment of Mr. David Webster as a director on 2022-02-08 |
15/02/2215 February 2022 | Cessation of Debbie Jayne Carter as a person with significant control on 2022-02-08 |
15/02/2215 February 2022 | Notification of Cpm Wolverine Proctor Limited as a person with significant control on 2022-02-08 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | 14/08/19 Statement of Capital gbp 600 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARTER |
30/08/1730 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE JAYNE CARTER |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARTER |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE JAYNE CARTER |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/08/1518 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JAYNE CARTER / 17/04/2014 |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/03/156 March 2015 | 21/01/15 STATEMENT OF CAPITAL GBP 600 |
20/02/1520 February 2015 | PURCHASE OF SHARES 21/01/2015 |
20/02/1520 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/02/1520 February 2015 | COMPANY NAME CHANGED PLANET DESIGN & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/02/15 |
13/11/1413 November 2014 | 12/11/14 STATEMENT OF CAPITAL GBP 100 |
12/11/1412 November 2014 | DIRECTOR APPOINTED MR IAN CARTER |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM PLANET HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT |
14/08/1414 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM THE SCHOOL HOUSE 16 CHURCH STREET ALWALTON PETERBOROUGH CAMBRIDGESHIRE PE7 3UU ENGLAND |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/08/1320 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
02/07/132 July 2013 | CURRSHO FROM 31/08/2013 TO 31/07/2013 |
14/08/1214 August 2012 | 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