Advanced company searchLink opens in new window

PLATINUM SOFTWARE LIMITED

Company number 04460607

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)
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
14 Nov 2016 MR01 Registration of charge 044606070001, created on 4 November 2016
28 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
14 Oct 2016 AP01 Appointment of George Joseph Wright as a director on 8 September 2016
14 Oct 2016 AD01 Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 14 October 2016
13 Oct 2016 TM01 Termination of appointment of Paul Anthony Milton as a director on 8 September 2016
13 Oct 2016 TM01 Termination of appointment of Glen Richard Manchester as a director on 8 September 2016
13 Oct 2016 TM02 Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
17 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
30 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
01 May 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 Jun 2014 AD01 Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Elstree Hertfordshire WD6 3SY on 17 June 2014
16 Jun 2014 AP01 Appointment of Mr Paul Anthony Milton as a director
08 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mr Glen Richard Manchester on 20 June 2013
13 May 2013 AA Accounts for a dormant company made up to 30 June 2012
24 Aug 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders