PLATFORM 13 LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOWIE BROACH / 04/12/2019

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KIRKBY / 04/12/2019

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O RMR PARTNERSHIP 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOWIE BROACH

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KIRKBY

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM VYMAN HOUSE 104 COLLEGE ROAD 3RD FLOOR HARROW MIDDLESEX HA1 1BQ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX

View Document

15/04/1115 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MIRIAM SHEA

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KIRKBY / 01/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOWIE BROACH / 01/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN KIRKBY / 01/07/2007

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ZOWIE BROACH / 01/07/2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

14/03/0114 March 2001 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