PLANIT SOFTWARE TESTING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Satisfaction of charge 082299200003 in full

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Termination of appointment of Seigo Watanabe as a director on 2024-12-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Seigo Watanabe as a director on 2024-10-01

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

07/08/237 August 2023 Termination of appointment of Teijiro Matsui as a director on 2023-07-26

View Document

07/08/237 August 2023 Termination of appointment of Hiroyuki Kawanami as a director on 2023-07-26

View Document

04/08/234 August 2023 Appointment of Tomohiro Yamazaki as a director on 2023-07-26

View Document

04/04/234 April 2023 Appointment of Teijiro Matsui as a director on 2023-04-01

View Document

01/03/231 March 2023 Registration of charge 082299200003, created on 2023-02-16

View Document

20/12/2220 December 2022 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-06-30

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-06-30

View Document

11/11/2111 November 2021 Notification of Nomura Research Institute, Ltd as a person with significant control on 2021-05-14

View Document

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

13/10/2113 October 2021 Appointment of Hiroyuki Kawanami as a director on 2021-05-13

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE MATOSANTOS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR SIMON PEACH

View Document

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082299200002

View Document

05/01/185 January 2018 ARTICLES OF ASSOCIATION

View Document

05/01/185 January 2018 ALTER ARTICLES 28/07/2016

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JOSE MATOSANTOS

View Document

10/10/1710 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082299200001

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

21/07/1521 July 2015 AUDITOR'S RESIGNATION

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARTER / 27/09/2012

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TIBBS PROPERTY LTD


  • 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