PLANET NET LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

13/06/2513 June 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-04-23

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD / 01/06/2015

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 10 HILLTOP CLOSE STROUD GL5 1PZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/07/1413 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/06/1415 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD / 01/04/2013

View Document

11/05/1311 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O MR PAUL LEONARD FLAT 1 WALLBRIDGE HOUSE WALLBRIDGE STROUD GLOUCESTERSHIRE GL5 3JS UNITED KINGDOM

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 4 CALDER COURT, SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD / 20/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY ALAN SMITH

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 159 SPENDMORE LANE, COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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