THE PLATFORM PROJECT CIC

Company Documents

DateDescription
03/10/253 October 2025 NewTermination of appointment of Jonathan Joyce as a director on 2025-09-20

View Document

03/10/253 October 2025 NewAppointment of Mrs Kate Lorraine Randall as a director on 2025-09-20

View Document

01/09/251 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

07/08/257 August 2025 Appointment of Mrs Sara Witham as a director on 2025-07-25

View Document

14/04/2514 April 2025 Termination of appointment of Andrew Charles Langley as a director on 2025-04-01

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Termination of appointment of James Paul Phipps as a director on 2023-02-01

View Document

06/01/236 January 2023 Registered office address changed from Ground Floor, Dunnock House the Dorcan Complex Faraday Road Swindon Wiltshire SN3 5HQ England to Unit 2 (Ground Floor) Lancaster House Edison Business Park Hindle Way Swindon SN3 3RT on 2023-01-06

View Document

05/01/235 January 2023 Appointment of Mrs Victoria Parker as a director on 2023-01-05

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Termination of appointment of Cerys Ashley as a director on 2021-12-10

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

26/07/2126 July 2021 Termination of appointment of Andrew Wells as a director on 2021-07-19

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Statement of company's objects

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 1 CRICKLADE COURT CRICKLADE STREET SWINDON SN1 3EY ENGLAND

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ANDREW CHARLES LANGLEY

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN COLLINS

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MORGAN

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JONATHAN JOYCE

View Document

19/05/1919 May 2019 DIRECTOR APPOINTED MR ANDREW WELLS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RYAN COLLINS

View Document

23/10/1823 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 31 HUNT STREET SWINDON WILTSHIRE SN1 3HW

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MISS SADIE SHARP / 18/10/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SADIE HARRIES / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MISS SADIE HARRIES / 18/10/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS CERYS ASHLEY

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MS SARAH ELIZABETH MORGAN

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 06/06/16 NO MEMBER LIST

View Document

06/06/156 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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