SPLAT PLANET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-05-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
02/09/242 September 2024 | Registered office address changed from C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT England to Tattersall House East Parade Harrogate HG1 5LT on 2024-09-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-05-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
15/03/2415 March 2024 | Registered office address changed from C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 2024-03-15 |
15/03/2415 March 2024 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 2024-03-15 |
20/02/2420 February 2024 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 2024-02-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-05-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-05-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with updates |
11/02/2211 February 2022 | Change of details for Mrs Melissa Jackeline Dickman as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 2021-10-07 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-03 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2130 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
15/05/2015 May 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JACKELINE DICKMAN / 04/05/2020 |
04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKMAN |
04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHERYL DICKMAN |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | DIRECTOR APPOINTED MRS MELISSA JACKELINE DICKMAN |
04/12/194 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JACKELINE DICKMAN |
04/12/194 December 2019 | CESSATION OF ROBERT ANTHONY DICKMAN AS A PSC |
04/12/194 December 2019 | CESSATION OF CHERYL DICKMAN AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MELISSA DICKMAN |
04/09/184 September 2018 | CESSATION OF MELISSA JACKELINE DICKMAN AS A PSC |
04/09/184 September 2018 | DIRECTOR APPOINTED MR ROBERT ANTHONY DICKMAN |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DICKMAN |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL DICKMAN |
04/09/184 September 2018 | DIRECTOR APPOINTED CHERYL DICKMAN |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA JACKELINE DICKMAN |
08/05/188 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2018 |
04/05/174 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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