Advanced company searchLink opens in new window

PLATFORM 9 3/4 K1NGS CROSS LTD

Company number 07782986

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)
17 Dec 2018 TM01 Termination of appointment of Paul Vincent Michael Mendoza as a director on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Stephen Edward Williams as a director on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Warner House 98 Theobalds Road London WC1X 8WB on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr Thomas Creighton as a director on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr David Bisoni as a director on 17 December 2018
11 Dec 2018 MR04 Satisfaction of charge 1 in full
26 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
28 Aug 2018 AA Full accounts made up to 30 November 2017
31 Oct 2017 PSC01 Notification of Jonathan Sands as a person with significant control on 23 September 2017
31 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 31 October 2017
20 Oct 2017 AA Total exemption small company accounts made up to 28 November 2016
10 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 November 2015
18 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Aug 2016 AA01 Previous accounting period shortened from 29 November 2015 to 28 November 2015
23 Jun 2016 MR01 Registration of charge 077829860004, created on 17 June 2016
16 Jun 2016 MR01 Registration of charge 077829860002, created on 16 June 2016
16 Jun 2016 MR01 Registration of charge 077829860003, created on 16 June 2016
27 Nov 2015 AA Total exemption small company accounts made up to 29 November 2014
06 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 400
28 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
20 May 2015 AD01 Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015
02 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 400
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400