PLANET PLATFORMS (HOLDINGS) LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Toby James Pemberton as a director on 2022-12-20

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JOHN JONES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY GREGORY ARMITAGE

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PEMBERTON

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATHEW PEMBERTON

View Document

23/05/1923 May 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM BRUNEL CLOSE CENTURY PARK WAKEFIELD 41 INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 0XG

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR DAMIEN TRACEY

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER MILBURN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR NEIL ANDREW RUSS

View Document

16/04/1916 April 2019 09/01/08 STATEMENT OF CAPITAL GBP 45000

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1915 February 2019 CESSATION OF MATHEW JAKE PEMBERTON AS A PSC

View Document

31/12/1831 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW JAKE PEMBERTON / 15/06/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MATHEW JAKE PEMBERTON

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PEMBERTON / 15/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER PEMBERTON / 15/02/2018

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/09/1618 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 ADOPT ARTICLES 10/06/2016

View Document

27/06/1627 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 50000

View Document

27/06/1627 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 49998

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN ARMITAGE / 26/01/2015

View Document

12/03/1512 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES PEMBERTON / 01/08/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES PEMBERTON / 01/08/2014

View Document

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN ARMITAGE / 01/09/2012

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN ARMITAGE / 01/03/2010

View Document

01/09/101 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 £ IC 50000/45000 09/01/08 £ SR 5000@1=5000

View Document

25/01/0825 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 146 WAKEFIELD ROAD OSSETT WEST YORKSHIRE WF5 9AH

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

25/03/0725 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED GEORGE STREET SECURITIES LIMITED CERTIFICATE ISSUED ON 12/03/07

View Document

19/02/0719 February 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