PLATINUM DESIGN AND CONSULTANCY LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from 218 Fairmile Road Christchurch Dorset BH23 2LR United Kingdom to 12 Station Road Parkstone Poole BH14 8UB on 2025-09-02 |
08/08/258 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-03-31 |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | CESSATION OF SIMON HILES AS A PSC |
04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD HOLT |
04/08/204 August 2020 | CESSATION OF PAUL JOHN SINCLAIR AS A PSC |
04/08/204 August 2020 | CESSATION OF NEIL JAMES ALLEN AS A PSC |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM SUITE 4 1ST FLOOR RICHMOND HOUSE YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DA |
04/12/194 December 2019 | APPOINTMENT TERMINATED, LLP MEMBER NEIL ALLEN |
04/12/194 December 2019 | APPOINTMENT TERMINATED, LLP MEMBER SIMON HILES |
04/12/194 December 2019 | APPOINTMENT TERMINATED, LLP MEMBER PAUL SINCLAIR |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
12/07/1912 July 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HILES / 12/07/2019 |
12/07/1912 July 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JAMES ALLEN / 12/07/2019 |
12/07/1912 July 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HOLT / 12/07/2019 |
12/07/1912 July 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN SINCLAIR / 12/07/2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
24/07/1824 July 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HOLT / 24/07/2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JAMES ALLEN / 20/10/2015 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | ANNUAL RETURN MADE UP TO 25/07/15 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | ANNUAL RETURN MADE UP TO 25/07/14 |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM SUITE 6 3RD FLOOR RICHMOND HOUSE YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DA UNITED KINGDOM |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | ANNUAL RETURN MADE UP TO 25/07/13 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | ANNUAL RETURN MADE UP TO 25/07/12 |
17/02/1217 February 2012 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
25/07/1125 July 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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