Advanced company searchLink opens in new window

PLATA FINANCE LIMITED

Company number 05197592

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)
14 Feb 2022 TM01 Termination of appointment of Michael Charles Woodburn as a director on 10 February 2022
14 Feb 2022 TM02 Termination of appointment of Oluwaseyi Falusi as a secretary on 10 February 2022
14 Feb 2022 TM01 Termination of appointment of Doris Honold as a director on 10 February 2022
14 Jan 2022 TM01 Termination of appointment of Zitah Mcmillan-Ward as a director on 31 December 2021
22 Dec 2021 AA Full accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
21 Dec 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
24 Jun 2020 AP03 Appointment of Ms Oluwaseyi Falusi as a secretary on 22 June 2020
24 Jun 2020 TM01 Termination of appointment of Jaidev Janardana as a director on 15 June 2020
08 Jun 2020 TM02 Termination of appointment of Olivia Broderick as a secretary on 22 May 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
10 Apr 2019 AP01 Appointment of Mr Michael Charles Woodburn as a director on 28 March 2019
10 Apr 2019 AP01 Appointment of Ms Natasha Wear as a director on 28 March 2019
21 Feb 2019 TM02 Termination of appointment of Giles Edward Charles Andrews as a secretary on 30 January 2019
18 Feb 2019 AP01 Appointment of Ms Doris Honold as a director on 30 January 2019
10 Oct 2018 TM01 Termination of appointment of Giles Edward Charles Andrews as a director on 14 September 2018
18 Sep 2018 AP01 Appointment of Mrs Zitah Mcmillan-Ward as a director on 13 September 2018
16 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 AD01 Registered office address changed from Cottons Centre 1st Floor, 47-49 Tooley Street London SE1 2QG England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from 1st Floor Cottons Centre Cottons Lane London SE1 2QG England to Cottons Centre 1st Floor, 47-49 Tooley Street London SE1 2QG on 26 June 2018
12 Jun 2018 AP01 Appointment of Ms Christine Farnish as a director on 4 May 2018
30 Jan 2018 TM01 Termination of appointment of Greg Sean Jackson as a director on 22 January 2018