PLATINUM EVENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2020-10-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-12 with updates |
16/01/2116 January 2021 | DISS40 (DISS40(SOAD)) |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
12/11/1912 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MAARTEN CHRISTOPHER HOFFMANN / 01/10/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAARTEN CHRISTOPHER HOFFMANN / 01/10/2019 |
29/07/1929 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110113760001 |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 33 ROSEBERY AVENUE BRIGHTON BN2 6DE UNITED KINGDOM |
13/10/1713 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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