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)
21 Aug 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 PSC02 Notification of Zopa Group Limited as a person with significant control on 10 May 2017
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
17 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
26 Jun 2017 AP03 Appointment of Ms Olivia Broderick as a secretary on 20 June 2017
19 May 2017 MR04 Satisfaction of charge 1 in full
05 Sep 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
05 Aug 2016 AD01 Registered office address changed from Cottons Centre Cottons Centre Tooley Street London SE1 2QG England to 1st Floor Cottons Centre Cottons Lane London SE1 2QG on 5 August 2016
01 Aug 2016 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EN to Cottons Centre Cottons Centre Tooley Street London SE1 2QG on 1 August 2016
14 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 199,824
11 Sep 2015 AA Full accounts made up to 31 December 2014
24 Oct 2014 AP01 Appointment of Mr Jaidev Janardana as a director on 23 October 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 199,824
04 Dec 2013 AD01 Registered office address changed from 40-44 Newman Street London W1T 1QD England on 4 December 2013
13 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
25 Jul 2013 AA Full accounts made up to 31 December 2012
16 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
27 Mar 2012 AA Full accounts made up to 31 December 2011
06 Jan 2012 AP01 Appointment of Mr Greg Sean Jackson as a director
06 Jan 2012 TM01 Termination of appointment of Rowan Gormley as a director
23 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
07 Apr 2011 AA Full accounts made up to 31 December 2010
18 Feb 2011 AP03 Appointment of Mr Giles Edward Charles Andrews as a secretary