Advanced company searchLink opens in new window

PLATINUM CAPITAL PARTNERS (INVESTMENTS) LIMITED

Company number 05416191

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)
25 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Sep 2016 SH10 Particulars of variation of rights attached to shares
06 Sep 2016 SH08 Change of share class name or designation
16 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,000
05 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25,000
05 May 2016 CH01 Director's details changed for Simon Thelwall Jones on 10 April 2015
22 Jul 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
22 Jul 2015 AD01 Registered office address changed from The Hayloft, Mulsford Lane Sarn Nr Malpas Cheshire SY14 7LW to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 22 July 2015
10 Jul 2015 MR01 Registration of charge 054161910003, created on 30 June 2015
09 Jul 2015 MR01 Registration of charge 054161910002, created on 30 June 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 25,000.00
07 Jul 2015 CC04 Statement of company's objects
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company director be authorised to procure that company enters into and executes such gurantee. 30/06/2015
07 Jul 2015 AP01 Appointment of Nicola Thelwall-Jones as a director on 30 June 2015
30 Jun 2015 MR01 Registration of charge 054161910001, created on 30 June 2015
21 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
12 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
29 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012