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)
|
|
04 Mar 2026 |
MR01 |
Registration of charge 043030410015, created on 3 March 2026
|
|
|
04 Mar 2026 |
MR01 |
Registration of charge 043030410016, created on 3 March 2026
|
|
|
27 Oct 2025 |
CS01 |
Confirmation statement made on 17 October 2025 with no updates
|
|
|
23 Oct 2025 |
TM01 |
Termination of appointment of James Alexander Brown as a director on 10 October 2025
|
|
|
23 Oct 2025 |
AP01 |
Appointment of Ms Leigh Segall as a director on 10 October 2025
|
|
|
16 Oct 2025 |
MR04 |
Satisfaction of charge 043030410014 in full
|
|
|
03 Sep 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
01 Aug 2025 |
CH01 |
Director's details changed for Mr James Alexander Brown on 1 July 2025
|
|
|
17 Oct 2024 |
CS01 |
Confirmation statement made on 17 October 2024 with no updates
|
|
|
18 Sep 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
01 Aug 2024 |
PSC05 |
Change of details for Platinum Newco I Limited as a person with significant control on 9 July 2024
|
|
|
15 Jul 2024 |
CH01 |
Director's details changed for Mr James Alexander Brown on 27 June 2024
|
|
|
15 Jul 2024 |
CH01 |
Director's details changed for Mr James Alexander Brown on 27 June 2024
|
|
|
02 Jan 2024 |
AD01 |
Registered office address changed from Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Suite 23 Lclb 95 Mortimer Street London W1W 7GB on 2 January 2024
|
|
|
24 Oct 2023 |
CS01 |
Confirmation statement made on 17 October 2023 with no updates
|
|
|
19 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
23 Jan 2023 |
MR01 |
Registration of charge 043030410014, created on 20 January 2023
|
|
|
28 Oct 2022 |
CS01 |
Confirmation statement made on 17 October 2022 with no updates
|
|
|
25 Oct 2022 |
CH01 |
Director's details changed for Mr James Brown on 4 October 2022
|
|
|
25 Oct 2022 |
CH01 |
Director's details changed for Mr Jon Stratford on 4 October 2022
|
|
|
04 Oct 2022 |
AD03 |
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
|
|
|
04 Oct 2022 |
MR04 |
Satisfaction of charge 043030410013 in full
|
|
|
04 Oct 2022 |
MR04 |
Satisfaction of charge 043030410012 in full
|
|
|
29 Sep 2022 |
AD02 |
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
|
|
|
16 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|