Advanced company searchLink opens in new window

PLANET INTELLIGENT TECHNOLOGY LIMITED

Company number 01315922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2023
  • GBP 1,000
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 CERTNM Company name changed planet office equipment LIMITED\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2023.
05 May 2023 MR04 Satisfaction of charge 013159220003 in full
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Oct 2022 AP01 Appointment of Lee Walker Ironside as a director on 7 October 2022
09 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
13 Jul 2022 AD01 Registered office address changed from 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL to Unit 6 Devonshire Court Victoria Road Feltham TW13 7LU on 13 July 2022
13 Jun 2022 TM01 Termination of appointment of Howard Charles Jones as a director on 31 May 2022
13 Jun 2022 AP01 Appointment of Mr Babafemi Ayodele Jnr Adigun as a director on 31 May 2022
12 Jun 2022 PSC04 Change of details for Mr Babafemi Ayodele Jnr Adigun as a person with significant control on 31 May 2022
12 Jun 2022 PSC01 Notification of Babafemi Ayodele Jnr Adigun as a person with significant control on 31 May 2022
12 Jun 2022 PSC07 Cessation of Howard Charles Jones as a person with significant control on 31 May 2022
12 Jun 2022 PSC07 Cessation of Lorraine Delah Jones as a person with significant control on 31 May 2022
12 Jun 2022 TM01 Termination of appointment of Robert Murray Lauder as a director on 30 May 2022
12 Jun 2022 TM02 Termination of appointment of Lorraine Delah Jones as a secretary on 31 May 2022
17 May 2022 MR01 Registration of charge 013159220003, created on 16 May 2022
14 Apr 2022 MR04 Satisfaction of charge 1 in full
01 Apr 2022 MR04 Satisfaction of charge 013159220002 in full
28 Feb 2022 MR05 All of the property or undertaking has been released from charge 1
06 Jan 2022 AA Micro company accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 30 June 2020
11 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates